Advanced company searchLink opens in new window

INTEGRA-ASL

Company number 10826592

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2022 AP01 Appointment of Mr Markolf Weisshuhn as a director on 20 June 2021
08 Feb 2022 AD01 Registered office address changed from 75 Oxygen 18 Western Gateway London E16 1BL England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 8 February 2022
08 Feb 2022 AP01 Appointment of Mr Frank Rosenthal as a director on 18 June 2021
08 Feb 2022 TM02 Termination of appointment of Companies24 Ltd. as a secretary on 18 June 2021
08 Feb 2022 TM01 Termination of appointment of Markolf Weisshuhn as a director on 18 June 2021
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2020 AA Micro company accounts made up to 31 December 2019
23 Nov 2020 CH04 Secretary's details changed for Companies24 Ltd. on 1 November 2020
23 Nov 2020 PSC05 Change of details for Integra-Hse Ltd as a person with significant control on 1 November 2020
23 Nov 2020 AD01 Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 23 November 2020
28 Aug 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
28 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Sep 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
27 Sep 2019 CH04 Secretary's details changed for Companies24 Ltd. on 15 September 2019
27 Sep 2019 AD01 Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP United Kingdom to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 27 September 2019
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Sep 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
05 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
20 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)