- Company Overview for INTEGERO DIGITAL SOLUTIONS LTD (06998248)
- Filing history for INTEGERO DIGITAL SOLUTIONS LTD (06998248)
- People for INTEGERO DIGITAL SOLUTIONS LTD (06998248)
- More for INTEGERO DIGITAL SOLUTIONS LTD (06998248)
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 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2016 | DS01 | Application to strike the company off the register | |
04 Oct 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-04
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
25 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
11 May 2012 | CH01 | Director's details changed for Mr Maciej Borzecki on 4 May 2012 | |
11 May 2012 | AD01 | Registered office address changed from 76 Seacon Tower 5 Hutchings Street London E14 8JX England on 11 May 2012 | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
30 Sep 2011 | AD01 | Registered office address changed from 76 Sealon Tower 5 Hutchings Street London E14 8JX on 30 September 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Mr Maciej Borzecki on 29 September 2011 | |
20 Jul 2011 | TM01 | Termination of appointment of Anastasija Krysa as a director | |
11 Feb 2011 | CH01 | Director's details changed for Mr Maciej Borzecki on 1 February 2011 | |
11 Feb 2011 | CH01 | Director's details changed for Anastasija Krysa on 1 February 2011 | |
11 Feb 2011 | AD01 | Registered office address changed from 59 Seacon Tower 5 Hutchings Street London E14 8JX on 11 February 2011 | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Dec 2010 | AP01 | Appointment of Anastasija Krysa as a director | |
22 Sep 2010 | AD01 | Registered office address changed from Lansdowne House, City Forum 250, City Road London EC1V 2PU England on 22 September 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Mr Maciej Borzecki on 19 February 2010 |