IGNITECHURCHES.COM

06188229: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.06188229
Category
Incorporated27 Mar 2007
Age17 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 20 days

SUMMARY

IGNITECHURCHES.COM is an dissolved with number 06188229. It was incorporated 17 years, 3 months, 11 days ago, on 27 March 2007 and it was dissolved 3 years, 7 months, 20 days ago, on 17 November 2020. The company address is 06188229: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olalekan Fasina

Notification date: 2017-12-01

Documents

View document PDF

Default companies house registered office address applied

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: RP05

Change date: 2017-10-06

Default address: PO Box 4385, 06188229: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 18 Dec 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 30/05/2017 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 18 Dec 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the register on 24/05/2017 as it was invalid or ineffective or was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Legacy

Date: 19 Nov 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 30/05/2017 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 19 Nov 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the register on 24/05/2017 as it was invalid or ineffective or was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2016

Action Date: 19 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olalekan Bamidele Fasina

Appointment date: 2016-11-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jun 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed church ablaze christian centre\certificate issued on 06/12/12

Documents

View document PDF

Miscellaneous

Date: 06 Dec 2012

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 06 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Termination secretary company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sunday Agboola

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-05

Old address: , C/O the Administrator, Unit 8 Northend Trading Estate, Erith, Kent, DA8 3PP, United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2011

Action Date: 23 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-23

Officer name: Sunday Olayment Agboola

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Tracey Ann Jordan-Davis

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-08

Old address: , Suite 3, 71 Blakes Road, London, SE15 6GZ

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/03/09

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jul 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/03/08

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed tracey ann jordan-davis

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed sunday olayment agboola

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04307107
Status:ACTIVE
Category:Private Limited Company

COMMUNITY RESPONSE COMMUNITY INTEREST COMPANY

36 GLOVER STREET,LEIGH,WN7 5LL

Number:11603848
Status:ACTIVE
Category:Community Interest Company

ETHER SAILS LIMITED

56 LEMAN STREET,LONDON,E1 8EU

Number:10344628
Status:ACTIVE
Category:Private Limited Company

IYIN CONSULTANCY LTD

44 BAIRD WAY,SHEERNESS,ME12 3UG

Number:05819038
Status:ACTIVE
Category:Private Limited Company

MUSICBOX STUDIOS LIMITED

UNIT 7 TOLLGATE CLOSE,CARDIFF,CF11 8TN

Number:06055310
Status:ACTIVE
Category:Private Limited Company

TIPTON MOT AND TYRE CENTRE LTD

FIRST FLOOR, 2 HAMPTON COURT ROAD,BIRMINGHAM,B17 9AE

Number:11430502
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