Advanced company searchLink opens in new window

IGNIS DEVELOPMENTS LIMITED

Company number 07228821

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-04-29
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