Advanced company searchLink opens in new window

IGNIS INVESTMENT MANAGEMENT LIMITED

Company number 05809046

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2017 AD01 Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF to Bow Bells House 1 Bread Street London EC4M 9HH on 18 December 2017
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2017 DS01 Application to strike the company off the register
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
09 Jun 2017 AA Full accounts made up to 31 December 2016
05 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
17 Jun 2016 SH20 Statement by Directors
17 Jun 2016 SH19 Statement of capital on 17 June 2016
  • GBP 1
17 Jun 2016 CAP-SS Solvency Statement dated 31/05/16
17 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Jun 2016 TM01 Termination of appointment of Colin Richard Walklin as a director on 27 May 2016
31 May 2016 AP01 Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016
10 Mar 2016 AP01 Appointment of Sean Andrew Fitzgerald as a director on 2 February 2016
10 Feb 2016 TM02 Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016
10 Feb 2016 AP03 Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016
21 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2,994,121
28 May 2015 AA Accounts for a dormant company made up to 31 December 2014
04 May 2015 TM02 Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015
04 May 2015 AP03 Appointment of Christina Ann Hankin as a secretary on 30 April 2015
09 Mar 2015 SH08 Change of share class name or designation
09 Mar 2015 SH10 Particulars of variation of rights attached to shares
09 Mar 2015 CC04 Statement of company's objects
09 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name