Advanced company searchLink opens in new window

INTEGRITY CAPITAL ADVISORS LIMITED

Company number 10918604

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2020 DS01 Application to strike the company off the register
09 Sep 2020 PSC04 Change of details for Mr Jeremy White as a person with significant control on 9 September 2020
09 Sep 2020 PSC04 Change of details for Mr Brian Keith Azzopardi as a person with significant control on 9 September 2020
09 Sep 2020 CH01 Director's details changed for Mr Jeremy White on 9 September 2020
09 Sep 2020 CH01 Director's details changed for Mr Andrew John Cumming on 9 September 2020
09 Sep 2020 CH01 Director's details changed for Mr Brian Keith Azzopardi on 9 September 2020
09 Sep 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL on 9 September 2020
09 Sep 2020 TM02 Termination of appointment of Elemental Company Secretary Limited as a secretary on 8 September 2020
18 Jun 2020 SH20 Statement by Directors
18 Jun 2020 SH19 Statement of capital on 18 June 2020
  • GBP 3,700
18 Jun 2020 CAP-SS Solvency Statement dated 29/05/20
18 Jun 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
22 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
02 Sep 2018 CH01 Director's details changed for Mr Andrew John Cumming on 1 August 2018
02 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with updates
08 Feb 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
06 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re offer and agreement 08/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 35,100
22 Aug 2017 CH01 Director's details changed for Mr Andrew John Cumming on 18 August 2017
16 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-16
  • GBP 100