IGNITE100 INVESTMENT SERVICES LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Compulsory strike-off action has been discontinued |
26/08/2526 August 2025 New | Compulsory strike-off action has been discontinued |
25/08/2525 August 2025 New | Accounts for a dormant company made up to 2021-12-31 |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
09/05/239 May 2023 | Confirmation statement made on 2022-11-16 with no updates |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with no updates |
11/11/2111 November 2021 | Confirmation statement made on 2020-12-15 with no updates |
11/11/2111 November 2021 | Accounts for a dormant company made up to 2020-12-31 |
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 |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/12/1919 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULREHMAN SANDHU / 19/12/2019 |
19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 279 RODING LANE NORTH WOODFORD GREEN IG8 8LL ENGLAND |
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 |
19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 63/66 GREAT PORTLAND STREET SUITE 23 LONDON W1W 7LT ENGLAND |
19/12/1919 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ABDULREHMAN SANDHU / 19/12/2019 |
16/12/1916 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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