Advanced company searchLink opens in new window

IGNITE HOSPITALITY MANAGEMENT LIMITED

Company number 11732725

Filter by category

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2020 DS01 Application to strike the company off the register
05 Aug 2020 DS02 Withdraw the company strike off application
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2020 DS01 Application to strike the company off the register
16 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
17 Apr 2020 PSC01 Notification of Steven Greenhalf as a person with significant control on 3 January 2020
21 Mar 2020 PSC07 Cessation of Chris Jung as a person with significant control on 2 March 2020
21 Mar 2020 TM01 Termination of appointment of Chris Jung as a director on 2 March 2020
21 Mar 2020 DS02 Withdraw the company strike off application
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2019 DS01 Application to strike the company off the register
08 Jun 2019 PSC01 Notification of Chris Jung as a person with significant control on 7 June 2019
08 Jun 2019 PSC07 Cessation of Steven Greenhalf as a person with significant control on 7 June 2019
08 Jun 2019 AP01 Appointment of Ms Chris Jung as a director on 7 June 2019
17 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-16
16 May 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2336a 43 Owston Road Carcroft Doncaster DN6 8DA on 16 May 2019
16 May 2019 AP01 Appointment of Mr Steven Greenhalf as a director on 16 May 2019
16 May 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 16 May 2019
16 May 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 16 May 2019
16 May 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 16 May 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
16 May 2019 AP03 Appointment of Mr Steven Greenhalf as a secretary on 16 May 2019