- Company Overview for INTEGRIA CONSULTING LIMITED (08917703)
- Filing history for INTEGRIA CONSULTING LIMITED (08917703)
- People for INTEGRIA CONSULTING LIMITED (08917703)
- Insolvency for INTEGRIA CONSULTING LIMITED (08917703)
- More for INTEGRIA CONSULTING LIMITED (08917703)
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) |
---|---|---|---|
22 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Apr 2019 | AD01 | Registered office address changed from 4th Floor Joynes House New Road Gravesend DA11 0AT to 38-42 Newport Street Swindon SN1 3DR on 9 April 2019 | |
08 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2019 | LIQ01 | Declaration of solvency | |
08 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
05 Sep 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
14 Jun 2018 | RP04CS01 | Second filing of Confirmation Statement dated 28/02/2018 | |
11 May 2018 | PSC01 | Notification of Sampath Kumar Sundaram as a person with significant control on 11 May 2018 | |
11 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 May 2018 | |
11 May 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 30 April 2018 | |
12 Mar 2018 | CS01 |
Confirmation statement made on 28 February 2018 with no updates
|
|
16 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Mar 2017 | CS01 | 28/02/17 Statement of Capital gbp 141000 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Martyn John Sims Hart as a director on 1 April 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Martyn John Sims Hart as a director on 1 April 2015 | |
01 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | AP01 | Appointment of James Richard Kench as a director on 1 May 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
14 Oct 2014 | TM01 | Termination of appointment of James Richard Kench as a director on 12 September 2014 | |
12 Sep 2014 | AP01 | Appointment of James Richard Kench as a director on 1 March 2014 |