- Company Overview for INTEGRITY MEDICARE LTD (07057744)
- Filing history for INTEGRITY MEDICARE LTD (07057744)
- People for INTEGRITY MEDICARE LTD (07057744)
- More for INTEGRITY MEDICARE LTD (07057744)
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
|
|
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
|
|
22 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
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
|
|
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 |