- Company Overview for INTEGRITAS CAPITAL MANAGEMENT LIMITED (09616699)
- Filing history for INTEGRITAS CAPITAL MANAGEMENT LIMITED (09616699)
- People for INTEGRITAS CAPITAL MANAGEMENT LIMITED (09616699)
- More for INTEGRITAS CAPITAL MANAGEMENT LIMITED (09616699)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2024 | DS01 | Application to strike the company off the register | |
16 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2023 | AA | Accounts for a dormant company made up to 30 November 2023 | |
14 Dec 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
14 Dec 2023 | AA | Accounts for a dormant company made up to 30 November 2021 | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
10 Nov 2021 | AA | Accounts for a dormant company made up to 30 November 2019 | |
06 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
21 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
14 Aug 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
15 Oct 2017 | PSC01 | Notification of Paul Nicholas Fleming as a person with significant control on 1 June 2016 | |
16 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
26 Jun 2017 | AD01 | Registered office address changed from C/O Paul Fleming Chambers Cottage 22 High Street East Malling West Malling Kent ME19 6AL United Kingdom to 3 Dairy Place, Dairy Lane Chainhurst Tonbridge Kent TN12 9SR on 26 June 2017 |