IGNITEPULSE LTD

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

04/05/224 May 2022 Application to strike the company off the register

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/03/2012 March 2020 CESSATION OF JAYDEN BOOROFF AS A PSC

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXIS REMOLUNA

View Document

22/08/1922 August 2019 CURRSHO FROM 30/04/2020 TO 05/04/2020

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAYDEN BOOROFF

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR ALEXIS REMOLUNA

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 1 LYNMOUTH GARDENS CHELMSFORD CM2 0UH UNITED KINGDOM

View Document

17/04/1917 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information