- Company Overview for IGNIITO LIMITED (08103347)
- Filing history for IGNIITO LIMITED (08103347)
- People for IGNIITO LIMITED (08103347)
- More for IGNIITO LIMITED (08103347)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2024 | DS01 | Application to strike the company off the register | |
25 Jul 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
31 Oct 2022 | AD02 | Register inspection address has been changed from 132 Burn Road Huddersfield West Yorkshire HD2 2EG England to Nixon Williams Limited Hallam Way Whitehills Business Park Blackpool FY4 5FS | |
30 Oct 2022 | AD04 | Register(s) moved to registered office address Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS | |
24 Oct 2022 | PSC04 | Change of details for Mr Richard Jarvis as a person with significant control on 1 January 2022 | |
24 Oct 2022 | CH01 | Director's details changed for Mr Richard Brian Phylip Jarvis on 24 October 2022 | |
24 Oct 2022 | PSC04 | Change of details for Mr Richard Brian Phylip Jarvis as a person with significant control on 1 January 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
17 Jun 2020 | AD01 | Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 17 June 2020 | |
17 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
15 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
13 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
23 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
|
|
26 Jun 2016 | CH01 | Director's details changed for Mr Richard Brian Phylip Jarvis on 21 June 2016 |