RE IGNITE LEADERSHIP LTD
Status | DISSOLVED |
Company No. | 11067819 |
Category | Private Limited Company |
Incorporated | 16 Nov 2017 |
Age | 6 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 13 days |
SUMMARY
RE IGNITE LEADERSHIP LTD is an dissolved private limited company with number 11067819. It was incorporated 6 years, 6 months, 19 days ago, on 16 November 2017 and it was dissolved 2 years, 11 months, 13 days ago, on 22 June 2021. The company address is 75 Springfield Road, Chelmsford, CM2 6JB, Essex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-12
Officer name: Mrs Ravenna Edgar
Documents
Change to a person with significant control
Date: 13 Nov 2019
Action Date: 12 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-12
Psc name: Mrs Ravenna Edgar
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Capital allotment shares
Date: 05 Dec 2018
Action Date: 18 May 2018
Category: Capital
Type: SH01
Date: 2018-05-18
Capital : 200 GBP
Documents
Capital allotment shares
Date: 05 Dec 2018
Action Date: 18 May 2018
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2018-05-18
Documents
Capital allotment shares
Date: 05 Dec 2018
Action Date: 18 May 2018
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2018-05-18
Documents
Capital allotment shares
Date: 05 Dec 2018
Action Date: 18 May 2018
Category: Capital
Type: SH01
Date: 2018-05-18
Capital : 200 GBP
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Address
Type: AD01
New address: 75 Springfield Road Chelmsford Essex CM2 6JB
Old address: 14 Drovers Way Bishop 'S Stortford Hertfordshire CM23 4GF United Kingdom
Change date: 2018-10-25
Documents
Change account reference date company current extended
Date: 25 Oct 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-11-30
Documents
Some Companies
2 PORTMORE CLOSE,LEICESTER,LE4 0RA
Number: | 11967118 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARVESTERS FOLD MANAGEMENT COMPANY LIMITED
7 HARVESTERS FOLD,PRESTON,PR4 3XG
Number: | 03966654 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WOOD VALE,LONDON,SE23 3DS
Number: | 06329450 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL JAMES FURNITURE CENTRE LIMITED
17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT
Number: | 10669589 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER COMMERCIAL WEALTH MANAGEMENT LTD
ALBION HOUSE OXFORD STREET,CARDIFF,CF15 7TR
Number: | 07903299 |
Status: | ACTIVE |
Category: | Private Limited Company |
SK SCAFFOLDING SOLUTIONS LIMITED
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | 11461005 |
Status: | ACTIVE |
Category: | Private Limited Company |