- Company Overview for INTEGRA BUILD LTD (07989819)
- Filing history for INTEGRA BUILD LTD (07989819)
- People for INTEGRA BUILD LTD (07989819)
- More for INTEGRA BUILD LTD (07989819)
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
|
|
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
|
|
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
|