- Company Overview for INTEGRA-ASL (10826592)
- Filing history for INTEGRA-ASL (10826592)
- People for INTEGRA-ASL (10826592)
- More for INTEGRA-ASL (10826592)
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
|