Advanced company searchLink opens in new window

CENTRICA IGNITE GP LIMITED

Company number 07139120

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 Oct 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
01 Oct 2014 AA Full accounts made up to 31 December 2013
10 Sep 2014 TM01 Termination of appointment of Nicholas Lawrence Luff as a director on 31 August 2014
11 Mar 2014 CH01 Director's details changed for Sarwjit Sambhi on 24 February 2014
07 Feb 2014 AP01 Appointment of Jill Shedden as a director
07 Feb 2014 AP01 Appointment of Mrs Julia Rosemary Rebholz as a director
06 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Aug 2013 AP01 Appointment of Mr Nicholas Lawrence Luff as a director
08 Aug 2013 AP01 Appointment of Sarwjit Sambhi as a director
07 Aug 2013 TM01 Termination of appointment of Centrica Directors Limited as a director
07 Aug 2013 TM01 Termination of appointment of Nicola Carroll as a director
02 Aug 2013 CERTNM Company name changed centrica newco LIMITED\certificate issued on 02/08/13
  • NM04 ‐ Change of name by provision in articles
31 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
18 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jul 2012 TM01 Termination of appointment of Luke Thomas as a director
16 Jul 2012 AP01 Appointment of Nicola Margaret Carroll as a director
30 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
11 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Jan 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
17 Mar 2010 AD01 Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 17 March 2010
17 Mar 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 December 2010
17 Mar 2010 TM02 Termination of appointment of Trusec Limited as a secretary
17 Mar 2010 TM01 Termination of appointment of William Fenn as a director