IGNITE (NORTH) HOLDINGS LIMITED

The Mills The Mills, Derby, DE1 2RJ, Derbyshire, England
StatusDISSOLVED
Company No.09496878
CategoryPrivate Limited Company
Incorporated18 Mar 2015
Age9 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 27 days

SUMMARY

IGNITE (NORTH) HOLDINGS LIMITED is an dissolved private limited company with number 09496878. It was incorporated 9 years, 3 months, 1 day ago, on 18 March 2015 and it was dissolved 3 years, 2 months, 27 days ago, on 23 March 2021. The company address is The Mills The Mills, Derby, DE1 2RJ, Derbyshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094968780001

Documents

View document PDF

Mortgage charge part both with charge number

Date: 15 Jun 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 094968780001

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2019

Action Date: 27 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094968780001

Charge creation date: 2019-02-27

Documents

View document PDF

Capital return purchase own shares

Date: 28 Dec 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital name of class of shares

Date: 24 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 10 Dec 2018

Action Date: 29 Nov 2018

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2018-11-29

Documents

View document PDF

Resolution

Date: 10 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Aidan David Sunter

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Pericles Ataliotis

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Timothy Hopton

Appointment date: 2018-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 04 Dec 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

New address: The Mills Canal Street Derby Derbyshire DE1 2RJ

Old address: 7-9 Front Street Chester Le Street DH3 3BQ

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hopton Trading Holdings Limited

Notification date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-30

Psc name: Aidan David Sunter

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pericles Ataliotis

Cessation date: 2018-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

New address: 7-9 Front Street Chester Le Street DH3 3BQ

Change date: 2017-06-15

Old address: F15/F16 Tanfield Lea Business Centre Tanfield Lea North Industrial Estate Stanley Co. Durham DH9 9DB England

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type

Date: 03 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2015

Action Date: 14 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-14

Capital : 202 GBP

Documents

View document PDF

Resolution

Date: 27 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2015

Action Date: 25 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-25

Capital : 102 GBP

Documents

View document PDF

Resolution

Date: 28 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2015

Action Date: 14 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-14

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 18 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOT CAMP FITNESS LIMITED

TRILOGY SUITE 9 CHURCH STREET,WOLVERHAMPTON,WV11 1SR

Number:06827714
Status:ACTIVE
Category:Private Limited Company

DONEGAL INVESTMENTS LTD

14 ST. ANDREWS STREET,DROITWICH,WR9 8DY

Number:09976196
Status:ACTIVE
Category:Private Limited Company

HICKAFORT MAINTENANCE LIMITED

141 HIGH ROAD,LOUGHTON,IG10 4LT

Number:00701730
Status:ACTIVE
Category:Private Limited Company

NKY PAINTING & DECORATING LIMITED

12 LESTER AVENUE,LONDON,E15 3AJ

Number:11669769
Status:ACTIVE
Category:Private Limited Company

PATTERSON CONSTRUCTION LIMITED

PATTERSON HOUSE CANALSIDE,LONDON,W7 2BD

Number:01939158
Status:ACTIVE
Category:Private Limited Company

S ZUBAIR LTD

118 SALT STREET,BRADFORD,BD8 8BG

Number:09909282
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source