INTEGRITY PROTECT NO 1 LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
30/05/2530 May 2025 | Compulsory strike-off action has been suspended |
30/05/2530 May 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | Compulsory strike-off action has been discontinued |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
29/06/2329 June 2023 | Current accounting period shortened from 2022-06-30 to 2022-06-29 |
25/04/2325 April 2023 | Satisfaction of charge 093986670002 in full |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
30/01/2230 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
27/09/1927 September 2019 | PREVEXT FROM 31/12/2018 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/04/198 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 093986670002 |
18/03/1918 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093986670001 |
25/02/1925 February 2019 | 31/12/17 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
26/10/1826 October 2018 | PREVSHO FROM 31/01/2018 TO 31/12/2017 |
17/04/1817 April 2018 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND BAKER |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | DIRECTOR APPOINTED MR RAYMOND VINCENT BAKER |
02/03/172 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 093986670001 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
03/10/163 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
08/09/168 September 2016 | REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 11/12 JELLICOE COURT ADMIRALS LANDING ATLANTIC WHARF CARDIFF CF10 4AJ WALES |
29/03/1629 March 2016 | DIRECTOR APPOINTED MR PETER JAMES LEGGE |
17/02/1617 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/03/1512 March 2015 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM TOP FLOOR LLANOVER HOUSE LLANOVER ROAD PONTYPRIDD RCT CF37 4DY WALES |
21/01/1521 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company