Advanced company searchLink opens in new window

INTEGRAL WORLDWIDE LIMITED

Company number 09260928

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-17
13 Sep 2018 TM01 Termination of appointment of Andrew Halsall as a director on 1 September 2018
30 Jul 2018 CH01 Director's details changed for Mr David John Matthew Barnes on 27 July 2018
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
30 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2017 AA Micro company accounts made up to 31 October 2016
30 Nov 2017 CS01 Confirmation statement made on 13 October 2017 with updates
30 Nov 2017 PSC07 Cessation of David John Matthew Barnes as a person with significant control on 20 November 2017
30 Nov 2017 TM02 Termination of appointment of David John Matthew Barnes as a secretary on 20 November 2017
30 Nov 2017 PSC01 Notification of Andy Halsall as a person with significant control on 20 November 2017
30 Nov 2017 PSC01 Notification of Richard John Andrew Van Den Bergh as a person with significant control on 20 November 2017
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2017 CS01 Confirmation statement made on 13 October 2016 with updates
14 Feb 2017 AA Accounts for a dormant company made up to 31 October 2015
14 Feb 2017 RT01 Administrative restoration application
29 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2016 AP01 Appointment of Mr Michael Alexander Boyd as a director on 8 June 2016
08 Jun 2016 AP01 Appointment of Mr Andrew Halsall as a director on 8 June 2016
08 Jun 2016 AD01 Registered office address changed from 93-95 Gloucester Place London W1U 6JQ to Suite 211 2 Lansdowne Row London W1J 6HL on 8 June 2016
08 Jun 2016 AP01 Appointment of Mr David John Matthew Barnes as a director on 8 June 2016
21 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 8
13 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-13
  • GBP 8
  • MODEL ARTICLES ‐ Model articles adopted