Advanced company searchLink opens in new window

INTEGERAL LIMITED

Company number 06602485

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)
14 May 2020 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2020 WU15 Notice of final account prior to dissolution
27 Aug 2019 WU07 Progress report in a winding up by the court
24 Aug 2018 WU07 Progress report in a winding up by the court
29 Aug 2017 WU07 Progress report in a winding up by the court
18 Aug 2016 LIQ MISC INSOLVENCY:Progress report ends 17/06/2016
10 Aug 2015 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 17/06/2015
01 Sep 2014 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 17/06/2014
11 Sep 2013 AD01 Registered office address changed from C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 11 September 2013
29 Jul 2013 4.31 Appointment of a liquidator
28 Feb 2013 COCOMP Order of court to wind up
04 Sep 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Jul 2012 TM01 Termination of appointment of Daryn Soards as a director
20 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-04-20
  • GBP 100
27 May 2011 AA Total exemption small company accounts made up to 31 May 2010
11 May 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
06 May 2010 AA Accounts for a dormant company made up to 31 May 2009
26 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Daryn Soards on 20 March 2010
26 Mar 2010 CH01 Director's details changed for Mr Sanjeev Joshi on 20 March 2010
15 Mar 2010 TM01 Termination of appointment of Philip Sheridan as a director
24 Nov 2009 CH01 Director's details changed for Mr Philip John Sheridan on 24 November 2009
24 Nov 2009 AP01 Appointment of Mr Philip John Sheridan as a director
29 Sep 2009 287 Registered office changed on 29/09/2009 from 121 lee park blackheath london SE3 9HE united kingdom
11 Aug 2009 363a Return made up to 27/05/09; full list of members