- Company Overview for INTEGRA PROCUREMENT UK LTD (08078927)
- Filing history for INTEGRA PROCUREMENT UK LTD (08078927)
- People for INTEGRA PROCUREMENT UK LTD (08078927)
- More for INTEGRA PROCUREMENT UK LTD (08078927)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2019 | DS01 | Application to strike the company off the register | |
24 Sep 2018 | AA | Micro company accounts made up to 31 August 2018 | |
31 Aug 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 August 2018 | |
21 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
23 Jan 2018 | PSC01 | Notification of Leonard Okonkwo as a person with significant control on 23 January 2018 | |
23 Jan 2018 | PSC07 | Cessation of Akinbolarinwa Awoyinfa-Davies as a person with significant control on 23 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Akinbolarinwa Awoyinfa-Davies as a director on 23 January 2018 | |
27 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
14 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 September 2016 | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Oct 2016 | CH01 | Director's details changed for Leonard Okonkwo on 10 October 2016 | |
11 Oct 2016 | CH01 | Director's details changed for Akinbolarinwa Awoyinfa-Davies on 10 October 2016 | |
23 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
11 Nov 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
04 Oct 2012 | AD01 | Registered office address changed from 3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom on 4 October 2012 | |
22 May 2012 | NEWINC |
Incorporation
|