- Company Overview for IGNITE EDGE LIMITED (07201498)
- Filing history for IGNITE EDGE LIMITED (07201498)
- People for IGNITE EDGE LIMITED (07201498)
- Insolvency for IGNITE EDGE LIMITED (07201498)
- More for IGNITE EDGE LIMITED (07201498)
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
|
|
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
|
|
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 |