Advanced company searchLink opens in new window

INTEGRA BUILD LTD

Company number 07989819

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2015 DS01 Application to strike the company off the register
20 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
23 Jul 2014 CH01 Director's details changed for Harjit Singh on 22 July 2014
18 Jun 2014 AR01 Annual return made up to 14 March 2014 no member list
Statement of capital on 2014-06-18
  • GBP 1
22 Apr 2014 AA Accounts for a dormant company made up to 31 March 2013
02 Apr 2014 TM01 Termination of appointment of Sarbjit Grewal as a director
02 Apr 2014 AD01 Registered office address changed from Suite 14 the Orb 104 Carver Street Birmingham West Midlands B1 3AP England on 2 April 2014
02 Apr 2014 AP01 Appointment of Harjit Singh as a director
29 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
08 Oct 2013 CH01 Director's details changed for Mr Sarbjit Singh Grewal on 1 September 2013
08 Oct 2013 AD01 Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY on 8 October 2013
17 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2013 AD01 Registered office address changed from Suite 110 3Rd Floor 36 Langham Street Westminster London W1W 7AP England on 27 June 2013
05 Feb 2013 AD01 Registered office address changed from Suite 110 3Rd Floor 36 Langham Street Westminster London W1W 7AP on 5 February 2013
08 May 2012 AP01 Appointment of Mr Sarbjit Singh Grewal as a director
24 Apr 2012 TM01 Termination of appointment of Harjit Marwaha as a director
24 Apr 2012 AD01 Registered office address changed from 34 Bee Lane Wolverhampton WV10 6LF England on 24 April 2012
14 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted