Advanced company searchLink opens in new window

IGNITE TECHNOLOGY LTD

Company number 08678725

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)
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
  • GBP 100
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
  • GBP 100