Advanced company searchLink opens in new window

IGNITE EDGE LIMITED

Company number 07201498

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jul 2015 4.68 Liquidators' statement of receipts and payments to 23 April 2015
13 May 2014 AD01 Registered office address changed from 1 High Street Thatcham Berkshire RG19 3JG on 13 May 2014
12 May 2014 4.20 Statement of affairs with form 4.19
12 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 May 2014 600 Appointment of a voluntary liquidator
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
07 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
16 Apr 2012 CH01 Director's details changed for Mrs Paula Dowie on 16 January 2012
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
01 Feb 2011 AD01 Registered office address changed from Prospect House 78 High Street Hurstpierpoint West Sussex BN6 9RQ United Kingdom on 1 February 2011
24 Mar 2010 NEWINC Incorporation