- Company Overview for INTEGRAL VECTOR LIMITED (06478091)
- Filing history for INTEGRAL VECTOR LIMITED (06478091)
- People for INTEGRAL VECTOR LIMITED (06478091)
- More for INTEGRAL VECTOR LIMITED (06478091)
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) |
---|---|---|---|
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
09 Jul 2020 | AD01 | Registered office address changed from Ground Floor Front Unit 373-375 Hamilton Court Cowbridge Road East Cardiff CF5 1JF United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 9 July 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr Daniel Francesco Salvi as a director on 26 March 2020 | |
09 Jul 2020 | TM02 | Termination of appointment of Malcolm Davies as a secretary on 26 March 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Hywel Malcolm Davies as a director on 26 March 2020 | |
09 Jul 2020 | PSC01 | Notification of Daniel Francesco Salvi as a person with significant control on 26 March 2020 | |
09 Jul 2020 | PSC07 | Cessation of Hywel Malcolm Davies as a person with significant control on 26 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
27 Feb 2018 | TM01 | Termination of appointment of Kayleigh Angharad Davies as a director on 26 February 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Malcolm David Davies as a director on 26 February 2018 | |
22 Nov 2017 | AD01 | Registered office address changed from Ty Dewin 16 Station Road Port Talbot SA13 1JB to Ground Floor Front Unit 373-375 Hamilton Court Cowbridge Road East Cardiff CF5 1JF on 22 November 2017 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
20 Jan 2017 | AP01 | Appointment of Miss Kayleigh Angharad Davies as a director on 1 January 2017 | |
26 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
|