- Company Overview for IGNITER100 UK LTD (10920141)
- Filing history for IGNITER100 UK LTD (10920141)
- People for IGNITER100 UK LTD (10920141)
- More for IGNITER100 UK LTD (10920141)
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) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2023 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2021 | AD01 | Registered office address changed from PO Box 4385 10920141: Companies House Default Address Cardiff CF14 8LH to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 26 October 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
14 Apr 2021 | RP05 | Registered office address changed to PO Box 4385, 10920141: Companies House Default Address, Cardiff, CF14 8LH on 14 April 2021 | |
15 Feb 2021 | TM01 | Termination of appointment of Florian Ben Johannes Krueger as a director on 1 February 2021 | |
18 Sep 2020 | AA | Micro company accounts made up to 31 August 2019 | |
18 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
21 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
19 Dec 2019 | AD01 | Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London 63/66 Hatton Garden London EC1N 8LE England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 19 December 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 63/66 Hatton Garden Fifth Floor, Suite 23 London 63/66 Hatton Garden London EC1N 8LE on 19 December 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
31 May 2018 | AP01 | Appointment of Mr Florian Krueger as a director on 17 May 2018 | |
03 May 2018 | AD01 | Registered office address changed from 1 Fore Street Avenue 3rd Floor London EC2Y 9DT England to 1 Fore Street Avenue London EC2Y 9DT on 3 May 2018 |