- Company Overview for MTEGRATE HOLDINGS LIMITED (06005322)
- Filing history for MTEGRATE HOLDINGS LIMITED (06005322)
- People for MTEGRATE HOLDINGS LIMITED (06005322)
- More for MTEGRATE HOLDINGS LIMITED (06005322)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2020 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
13 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2018 | |
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
16 Oct 2018 | AD01 | Registered office address changed from 3 Academy Court Goldring Way London Colney St. Albans AL2 1GZ England to 20-22 Wenlock Road London N1 7GU on 16 October 2018 | |
15 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
15 Oct 2018 | AD01 | Registered office address changed from Unit 1G the Herts Business Centre Alexander Way London Colney Hertfordshire AL2 1JG England to 3 Academy Court Goldring Way London Colney St. Albans AL2 1GZ on 15 October 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
27 Oct 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
19 Oct 2017 | PSC07 | Cessation of John David Meadows as a person with significant control on 18 December 2016 | |
19 Apr 2017 | TM01 | Termination of appointment of John David Meadows as a director on 6 April 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
25 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 25 July 2016
|
|
25 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 25 July 2016
|
|
25 Jul 2016 | AP01 | Appointment of Mr Martyn Hope as a director on 25 July 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr John David Meadows as a director on 25 July 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr Simon Barrie Angel as a director on 25 July 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to Unit 1G the Herts Business Centre Alexander Way London Colney Hertfordshire AL2 1JG on 25 July 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Third Party Formations Limited as a director on 25 July 2016 |