IGNIS PROPERTIES LIMITED

Company Documents

DateDescription
19/09/1719 September 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/06/1719 June 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM
60/62 OLD LONDON ROAD
KINGSTON UPON THAMES
KT2 6QZ

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM
ST JOHNS HALL 374 NORTH END ROAD
LONDON
SW6 1LY

View Document

14/04/1614 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

14/04/1614 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/04/1614 April 2016 DECLARATION OF SOLVENCY

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085248610001

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085248610002

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
C/O IGNIS
SAINT JOHNS HALL NORTH END ROAD
LONDON
SW6 1LY

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085248610002

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085248610001

View Document

13/06/1413 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
C/O FLAMBEAU TRUST WINCKWORTH SHERWOOD LLP
MINERVA HOUSE 5 MONTAGUE CLOSE
LONDON BRIDGE
LONDON
SE1 9BB

View Document

26/03/1426 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 0.10

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED NICHOLAS DAVID MAY PETERS

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM
80 BROOK STREET
LONDON
W1K 5DD

View Document

13/05/1313 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information