CENTRICA IGNITE GP LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Application to strike the company off the register

View Document

29/04/2429 April 2024 Statement of capital on 2024-04-29

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024

View Document

29/04/2429 April 2024

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/06/2130 June 2021 Full accounts made up to 2020-12-31

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 DIRECTOR APPOINTED DR STEPHEN THOMAS SAMUEL SALISBURY

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA REBHOLZ

View Document

29/02/1629 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUFF

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARWJIT SAMBHI / 24/02/2014

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MRS JULIA ROSEMARY REBHOLZ

View Document

07/02/147 February 2014 DIRECTOR APPOINTED JILL SHEDDEN

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/08/138 August 2013 DIRECTOR APPOINTED SARWJIT SAMBHI

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR NICHOLAS LAWRENCE LUFF

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA CARROLL

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR CENTRICA DIRECTORS LIMITED

View Document

02/08/132 August 2013 COMPANY NAME CHANGED CENTRICA NEWCO LIMITED CERTIFICATE ISSUED ON 02/08/13

View Document

31/01/1331 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED NICOLA MARGARET CARROLL

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

17/03/1017 March 2010 CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR TRUSEC LIMITED

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY TRUSEC LIMITED

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED LUKE THOMAS

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB UNITED KINGDOM

View Document

17/03/1017 March 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FENN

View Document

17/03/1017 March 2010 CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLE MONIR

View Document

04/02/104 February 2010 DIRECTOR APPOINTED WILLIAM FENN

View Document

28/01/1028 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company