- Company Overview for INTEGRAL FS LIMITED (12375187)
- Filing history for INTEGRAL FS LIMITED (12375187)
- People for INTEGRAL FS LIMITED (12375187)
- More for INTEGRAL FS LIMITED (12375187)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2021 | AD01 | Registered office address changed from C/O Richards Associates Ltd, North Lodge Hawkesyard Rugeley Staffordshire WS15 1PS United Kingdom to Livermore House High Street Dunmow CM6 1AW on 1 October 2021 | |
11 Aug 2021 | TM01 | Termination of appointment of Manoj Ladwa as a director on 6 August 2021 | |
15 Apr 2021 | AP01 | Appointment of Mr Manoj Ladwa as a director on 15 April 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
11 Mar 2021 | PSC05 | Change of details for Dtm Holdings Limited as a person with significant control on 1 March 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Andrew Vickers as a director on 26 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Aman Ullah Siddiqui as a director on 26 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr Stewart Rowley as a director on 26 February 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
08 Apr 2020 | TM01 | Termination of appointment of Alistair Joseph Stones as a director on 8 April 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Aman Ullah Siddiqui as a director on 1 April 2020 | |
23 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-23
|