Advanced company searchLink opens in new window

INTEGRA LEX LTD

Company number 07255078

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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2016 DS01 Application to strike the company off the register
06 Jan 2016 AA Full accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20,000
08 Jan 2015 AA Full accounts made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 20,000
11 Aug 2014 TM01 Termination of appointment of Eamonn Kelly as a director on 31 July 2013
11 Aug 2014 TM02 Termination of appointment of Richard Anthony John Myrtle as a secretary on 31 July 2013
11 Aug 2014 TM01 Termination of appointment of Richard Anthony John Myrtle as a director on 31 July 2013
11 Aug 2014 TM02 Termination of appointment of Richard Anthony John Myrtle as a secretary on 31 July 2013
05 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
26 Jul 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 20,000
26 Mar 2013 AA Accounts for a dormant company made up to 31 March 2012
21 Jan 2013 AP01 Appointment of Paul Anthony Lavender as a director
21 Jan 2013 AP03 Appointment of Paul Anthony Lavender as a secretary
21 Jan 2013 AP01 Appointment of Mr Jason Andrew Smart as a director
03 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 20,000
03 Sep 2012 AD01 Registered office address changed from Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH on 3 September 2012
06 Jul 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 16,000
12 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
30 Mar 2012 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
07 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
27 Jul 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
26 Jul 2011 AP03 Appointment of Richard Anthony John Myrtle as a secretary