IGNITE100 INVESTMENT SERVICES LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewCompulsory strike-off action has been discontinued

View Document

25/08/2525 August 2025 NewAccounts for a dormant company made up to 2021-12-31

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Confirmation statement made on 2022-11-16 with no updates

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2020-12-15 with no updates

View Document

11/11/2111 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/11/214 November 2021 Registered office address changed from PO Box 4385 12364439: Companies House Default Address Cardiff CF14 8LH to 63/66 Hatton Garden, Fifth Floor Suite 23 London England EC1N 8LE on 2021-11-04

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULREHMAN SANDHU / 19/12/2019

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 279 RODING LANE NORTH WOODFORD GREEN IG8 8LL ENGLAND

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 63/66 HATTON GARDEN FIFTH FLOOR, SUITE 23 LONDON 63/66 HATTON GARDEN FIFTH FLOOR, SUITE 23 LONDON EC1N 8LE ENGLAND

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 63/66 GREAT PORTLAND STREET SUITE 23 LONDON W1W 7LT ENGLAND

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR ABDULREHMAN SANDHU / 19/12/2019

View Document

16/12/1916 December 2019 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