- Company Overview for INTELLIGENT IGNITION LIMITED (09623189)
- Filing history for INTELLIGENT IGNITION LIMITED (09623189)
- People for INTELLIGENT IGNITION LIMITED (09623189)
- More for INTELLIGENT IGNITION LIMITED (09623189)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2018 | DS01 | Application to strike the company off the register | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2018 | AD01 | Registered office address changed from Carewell Lodge Racecourse Road Lingfield Surrey RH7 6PP England to Aspen Farm Sheep Lane Woburn Milton Keynes MK17 9HD on 18 June 2018 | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | CH01 | Director's details changed for Mr Matthew Alan Sandom on 1 January 2016 | |
22 Jun 2016 | CH01 | Director's details changed for Christopher Grenville Morris on 1 January 2016 | |
22 Jun 2016 | CH01 | Director's details changed for Jeremy Michael Harvey on 1 January 2016 | |
22 Jun 2016 | CH01 | Director's details changed for Mr Christopher Ralph Kirby on 1 January 2016 | |
04 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-04
|