- Company Overview for IGNIS DEVELOPMENTS LIMITED (07228821)
- Filing history for IGNIS DEVELOPMENTS LIMITED (07228821)
- People for IGNIS DEVELOPMENTS LIMITED (07228821)
- Charges for IGNIS DEVELOPMENTS LIMITED (07228821)
- Insolvency for IGNIS DEVELOPMENTS LIMITED (07228821)
- More for IGNIS DEVELOPMENTS LIMITED (07228821)
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) |
---|---|---|---|
09 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 April 2013 | |
09 May 2012 | AD01 | Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE on 9 May 2012 | |
09 May 2012 | 4.70 | Declaration of solvency | |
09 May 2012 | 600 | Appointment of a voluntary liquidator | |
09 May 2012 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Dec 2011 | AA01 | Previous accounting period extended from 30 April 2011 to 31 May 2011 | |
12 Dec 2011 | AP01 | Appointment of Duncan Rush as a director | |
02 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 May 2011 | AR01 |
Annual return made up to 20 April 2011 with full list of shareholders
Statement of capital on 2011-05-23
|
|
03 Feb 2011 | AD01 | Registered office address changed from Fifth Floor 30 St. James's Street London SW1A 1HB on 3 February 2011 | |
05 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 May 2010 | AP01 | Appointment of Stephanie Whitaker as a director | |
19 May 2010 | AP03 | Appointment of Stephanie Whitaker as a secretary | |
11 May 2010 | CERTNM |
Company name changed triximell LIMITED\certificate issued on 11/05/10
|
|
11 May 2010 | CONNOT | Change of name notice | |
05 May 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
05 May 2010 | AD01 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 May 2010 | |
05 May 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
20 Apr 2010 | NEWINC | Incorporation |