Advanced company searchLink opens in new window

INTEGRAL PR LIMITED

Company number 10202415

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2021 AD01 Registered office address changed from 7 Waterside Court St. Helens WA9 1UA England to 20-24 Mathew Street Liverpool Merseyside L2 6RE on 25 February 2021
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with updates
05 Jun 2020 TM01 Termination of appointment of Anna Louise Crockett as a director on 26 May 2019
05 Jun 2020 PSC01 Notification of Haythem Al- Hadithi as a person with significant control on 24 August 2017
05 Jun 2020 PSC07 Cessation of Anna Louise Crockett as a person with significant control on 24 August 2017
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
28 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
25 Sep 2018 AD01 Registered office address changed from 77 Corporation Street St. Helens Merseyside WA10 1SX United Kingdom to 7 Waterside Court St. Helens WA9 1UA on 25 September 2018
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
20 Feb 2018 AP01 Appointment of Mr Haythem Al-Hadithi as a director on 23 January 2018
24 Jan 2018 TM01 Termination of appointment of Chenoa Parr as a director on 22 January 2018
11 Dec 2017 AA01 Previous accounting period extended from 31 May 2017 to 31 October 2017
13 Jun 2017 SH08 Change of share class name or designation
07 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
21 Mar 2017 AP01 Appointment of Miss Chenoa Parr as a director on 1 February 2017
17 Jan 2017 AP01 Appointment of Mrs Anna Louise Crockett as a director on 19 December 2016
17 Jan 2017 TM01 Termination of appointment of Louise Ann Douglas as a director on 19 December 2016
26 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted