Advanced company searchLink opens in new window

INTEGERO DIGITAL SOLUTIONS LTD

Company number 06998248

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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