Download leads from Nexok and grow your business. Find out more

Integral Installations Limited

Documents

Total Documents17
Total Pages119

Filing History

28 February 2023Final Gazette dissolved via compulsory strike-off
12 December 2020Compulsory strike-off action has been suspended
3 November 2020First Gazette notice for compulsory strike-off
29 January 2020Registered office address changed from Myrtle House Michael Finn & Co Ltd High Street Henfield BN5 9DA England to Flat 2 Aleys High Street Henfield BN5 9HP on 29 January 2020
1 November 2019Confirmation statement made on 21 August 2019 with no updates
4 July 2019Cessation of Frances Renals as a person with significant control on 1 May 2018
4 July 2019Termination of appointment of Frances Renals as a director on 30 June 2019
9 May 2019Registration of charge 103390920001, created on 9 May 2019
5 September 2018Director's details changed for Mr Alan Harris on 5 September 2018
22 August 2018Confirmation statement made on 21 August 2018 with no updates
15 May 2018Total exemption full accounts made up to 31 August 2017
4 September 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Myrtle House Michael Finn & Co Ltd High Street Henfield BN5 9DA on 4 September 2017
4 September 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Myrtle House Michael Finn & Co Ltd High Street Henfield BN5 9DA on 4 September 2017
1 September 2017Confirmation statement made on 21 August 2017 with no updates
1 September 2017Confirmation statement made on 21 August 2017 with no updates
22 August 2016Incorporation
Statement of capital on 2016-08-22
  • GBP 100
22 August 2016Incorporation
Statement of capital on 2016-08-22
  • GBP 100
Sign up now to grow your client base. Plans & Pricing