Advanced company searchLink opens in new window

INTEGRITY MEDICARE LTD

Company number 07057744

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2019 DS01 Application to strike the company off the register
02 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
19 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
12 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
16 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
13 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
29 Oct 2015 CH01 Director's details changed for Miss Adekemi Atinuola Areola on 29 October 2015
29 Oct 2015 AD01 Registered office address changed from 78 Belmont Road Erith Kent DA8 1LB to 121 Aspen Green Erith Kent DA18 4HU on 29 October 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
22 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
05 Nov 2014 TM01 Termination of appointment of Ajibola Florence Maduike as a director on 5 November 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Jul 2014 CH01 Director's details changed for Mr Ajibola Florence Maduika on 1 July 2014
11 Apr 2014 AD01 Registered office address changed from 329 Ley Street Ilford Essex IG1 4AA on 11 April 2014
11 Apr 2014 AP01 Appointment of Mr Ajibola Florence Maduika as a director
08 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
18 Apr 2013 CH01 Director's details changed for Miss Adekemi Atinuola Areola on 18 April 2013