- Company Overview for IGNITE TECHNOLOGY LTD (08678725)
- Filing history for IGNITE TECHNOLOGY LTD (08678725)
- People for IGNITE TECHNOLOGY LTD (08678725)
- More for IGNITE TECHNOLOGY LTD (08678725)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2020 | DS01 | Application to strike the company off the register | |
21 Oct 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
29 May 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
17 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
07 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
10 Aug 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 30 September 2018 | |
17 May 2018 | TM01 | Termination of appointment of Jacqueline Bevan as a director on 17 May 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
30 Nov 2017 | DS02 | Withdraw the company strike off application | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2017 | DS01 | Application to strike the company off the register | |
12 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 Mar 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 January 2017 | |
12 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
07 Sep 2016 | AD01 | Registered office address changed from Unit 6 Sycamore Ind Est Walkley Lane Heckmondwike West Yorkshire WF14 0NL to Unit 6 Sycamore Ind Est Walkley Lane Heckmondwike West Yorkshire WF16 0NL on 7 September 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Feb 2016 | AP01 | Appointment of Mr Paul Graeme Stocks as a director on 1 January 2016 | |
09 Sep 2015 | AR01 |
Annual return made up to 5 September 2015
Statement of capital on 2015-09-09
|
|
04 Aug 2015 | AD01 | Registered office address changed from The Design Centre Huddersfield Road Mirfield West Yorkshire WF14 8BE to Unit 6 Sycamore Ind Est Walkley Lane Heckmondwike West Yorkshire WF14 0NL on 4 August 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-11-27
|