- Company Overview for INTEGRAL CRADLES GROUP LIMITED (08481175)
- Filing history for INTEGRAL CRADLES GROUP LIMITED (08481175)
- People for INTEGRAL CRADLES GROUP LIMITED (08481175)
- More for INTEGRAL CRADLES GROUP LIMITED (08481175)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
24 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Aug 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
05 Jan 2021 | TM01 | Termination of appointment of Paul William Teasdale as a director on 24 December 2020 | |
05 Jan 2021 | TM02 | Termination of appointment of Adam John Coates as a secretary on 24 December 2020 | |
05 Jan 2021 | PSC07 | Cessation of Premier Technical Services Group Ltd as a person with significant control on 24 December 2020 | |
05 Jan 2021 | AP03 | Appointment of Mrs Josephine Walton as a secretary on 24 December 2020 | |
05 Jan 2021 | AP01 | Appointment of Mr Kevin Walton as a director on 24 November 2020 | |
05 Jan 2021 | PSC02 | Notification of Gondolas in Design Uk Ltd as a person with significant control on 24 December 2020 | |
05 Jan 2021 | AD01 | Registered office address changed from 13-14 Flemming Court Castleford West Yorkshire WF10 5HW England to The Beehive Building Beehive Ring Road Gatwick Airport Gatwick West Sussex RH6 0PA on 5 January 2021 | |
02 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Jul 2020 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
09 Apr 2020 | PSC05 | Change of details for Premier Technical Services Group Plc as a person with significant control on 1 August 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
09 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
02 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
03 May 2016 | AA | Micro company accounts made up to 31 December 2015 |