INSPECTION AND INTEGRITY ASSOCIATONE LTD
Company number 12936357
- Company Overview for INSPECTION AND INTEGRITY ASSOCIATONE LTD (12936357)
- Filing history for INSPECTION AND INTEGRITY ASSOCIATONE LTD (12936357)
- People for INSPECTION AND INTEGRITY ASSOCIATONE LTD (12936357)
- More for INSPECTION AND INTEGRITY ASSOCIATONE LTD (12936357)
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) |
---|---|---|---|
27 Feb 2024 | AD01 | Registered office address changed from 73 Apc Accountancy Gilkes Street Middlesbrough TS1 5EH United Kingdom to 73 Gilkes Street Middlesbrough TS1 5EH on 27 February 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH United Kingdom to 73 Apc Accountancy Gilkes Street Middlesbrough TS1 5EH on 27 February 2024 | |
10 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
25 Jul 2023 | AD01 | Registered office address changed from Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 25 July 2023 | |
25 Jul 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 30 August 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
26 Oct 2020 | TM01 | Termination of appointment of Leslie Abrahams as a director on 26 October 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of James Oxberry as a director on 26 October 2020 | |
15 Oct 2020 | PSC04 | Change of details for Mr Tarik Haif as a person with significant control on 15 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Tarik Haif on 15 October 2020 | |
07 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-07
|