IGNITO PROJECT

Company Documents

DateDescription
07/12/197 December 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1910 October 2019 APPLICATION FOR STRIKING-OFF

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 4 STEWARTS COURT 218-220 STEWARTS ROAD LONDON SW8 4UB

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MRS JENNIFER HEATHER BRIGID MOORE

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROSALYN JEFFERY

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEALEY

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 26/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 26/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 26/08/13 NO MEMBER LIST

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MRS MARIA NKEMAKONAM MARTIN

View Document

14/01/1414 January 2014 DISS40 (DISS40(SOAD))

View Document

13/01/1413 January 2014 31/08/12 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY KAREN AIGNER

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

18/09/1218 September 2012 26/08/12 NO MEMBER LIST

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY KERRY ASTIN

View Document

17/09/1217 September 2012 SECRETARY APPOINTED KAREN AIGNER

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED ROSALYN JEFFERY

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 30 CORNER FIELDE LONDON SW2 4TH

View Document

06/09/126 September 2012 SECRETARY'S CHANGE OF PARTICULARS / KERRY LOUISE ASTIN / 16/01/2012

View Document

28/05/1228 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 26/08/11 NO MEMBER LIST

View Document

02/12/102 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/11/1016 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/11/1016 November 2010 ARTICLES OF ASSOCIATION

View Document

26/08/1026 August 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