Advanced company searchLink opens in new window

MTEGRATE HOLDINGS LIMITED

Company number 06005322

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 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2020 CS01 Confirmation statement made on 4 December 2019 with updates
13 Aug 2020 AA Accounts for a dormant company made up to 30 November 2018
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
16 Oct 2018 AD01 Registered office address changed from 3 Academy Court Goldring Way London Colney St. Albans AL2 1GZ England to 20-22 Wenlock Road London N1 7GU on 16 October 2018
15 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-15
15 Oct 2018 AA Accounts for a dormant company made up to 30 November 2017
15 Oct 2018 AD01 Registered office address changed from Unit 1G the Herts Business Centre Alexander Way London Colney Hertfordshire AL2 1JG England to 3 Academy Court Goldring Way London Colney St. Albans AL2 1GZ on 15 October 2018
29 Jan 2018 CS01 Confirmation statement made on 4 December 2017 with no updates
27 Oct 2017 AA Accounts for a dormant company made up to 30 November 2016
19 Oct 2017 PSC07 Cessation of John David Meadows as a person with significant control on 18 December 2016
19 Apr 2017 TM01 Termination of appointment of John David Meadows as a director on 6 April 2017
12 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
25 Jul 2016 SH01 Statement of capital following an allotment of shares on 25 July 2016
  • GBP 9,998
25 Jul 2016 SH01 Statement of capital following an allotment of shares on 25 July 2016
  • GBP 1
25 Jul 2016 AP01 Appointment of Mr Martyn Hope as a director on 25 July 2016
25 Jul 2016 AP01 Appointment of Mr John David Meadows as a director on 25 July 2016
25 Jul 2016 AP01 Appointment of Mr Simon Barrie Angel as a director on 25 July 2016
25 Jul 2016 AD01 Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to Unit 1G the Herts Business Centre Alexander Way London Colney Hertfordshire AL2 1JG on 25 July 2016
25 Jul 2016 TM01 Termination of appointment of Third Party Formations Limited as a director on 25 July 2016