- Company Overview for IGNITE GAS LIMITED (10829811)
- Filing history for IGNITE GAS LIMITED (10829811)
- People for IGNITE GAS LIMITED (10829811)
- More for IGNITE GAS LIMITED (10829811)
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 2025 | PSC01 | Notification of Neville Anthony Taylor as a person with significant control on 2 January 2025 | |
05 Jan 2025 | PSC07 | Cessation of Neville Anthony Taylor as a person with significant control on 2 January 2025 | |
05 Jan 2025 | TM01 | Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025 | |
19 Jul 2024 | CH01 | Director's details changed for Mr Neville Anthony Taylor on 19 July 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EF England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 8 July 2024 | |
15 Jul 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EF on 15 July 2023 | |
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
25 Aug 2022 | AD01 | Registered office address changed from Bowdon View Farm Yarwoodheath Lane Rostherne Altrincham WA14 3SB England to 61 Bridge Street Kington HR5 3DJ on 25 August 2022 | |
25 Aug 2022 | PSC01 | Notification of Neville Taylor as a person with significant control on 3 August 2022 | |
25 Aug 2022 | AP01 | Appointment of Mr Neville Anthony Taylor as a director on 3 August 2022 | |
25 Aug 2022 | PSC07 | Cessation of Richard Ian Hallsworth as a person with significant control on 3 August 2022 | |
25 Aug 2022 | TM01 | Termination of appointment of Richard Ian Hallsworth as a director on 3 August 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from 66 Rowarth Road Manchester M23 2UP United Kingdom to Bowdon View Farm Yarwoodheath Lane Rostherne Altrincham WA14 3SB on 11 August 2021 | |
06 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
31 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
05 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off |