- Company Overview for INTEGRITY FIRE CONSULTANCY LTD (11175053)
- Filing history for INTEGRITY FIRE CONSULTANCY LTD (11175053)
- People for INTEGRITY FIRE CONSULTANCY LTD (11175053)
- More for INTEGRITY FIRE CONSULTANCY LTD (11175053)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2022 | DS01 | Application to strike the company off the register | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
08 Mar 2020 | TM01 | Termination of appointment of Ian Christopher Laurie as a director on 7 March 2020 | |
08 Mar 2020 | PSC07 | Cessation of Ian Christopher Laurie as a person with significant control on 7 March 2020 | |
08 Mar 2020 | AP01 | Appointment of Mr Gregory Malcolm Webb as a director on 7 March 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from 94 Godstone Road Caterham Surrey CR3 6RA England to Suite 77 Maddison House 226 High Street Croydon Surrey CR9 1DF on 24 February 2020 | |
12 Feb 2020 | PSC04 | Change of details for Mr Ian Christopher Laurie as a person with significant control on 5 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
12 Feb 2020 | CH01 | Director's details changed for Mr Ian Christopher Laurie on 5 February 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to 94 Godstone Road Caterham Surrey CR3 6RA on 5 February 2020 | |
21 Jan 2020 | TM01 | Termination of appointment of Daniel Paul Stone as a director on 21 January 2020 | |
10 Oct 2019 | TM02 | Termination of appointment of Aml Registrars Limited as a secretary on 3 October 2019 | |
15 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
03 Apr 2018 | AD01 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham CR3 6RE United Kingdom to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018 | |
29 Mar 2018 | CH04 | Secretary's details changed for Aml Registrars Limited on 29 March 2018 | |
29 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-29
|