INTEGRATION PROPERTIES LIMITED

Integration House Turnhams Green Business Park Integration House Turnhams Green Business Park, Reading, RG31 4UH, Berkshire
StatusDISSOLVED
Company No.04387487
CategoryPrivate Limited Company
Incorporated05 Mar 2002
Age22 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 6 months, 13 days

SUMMARY

INTEGRATION PROPERTIES LIMITED is an dissolved private limited company with number 04387487. It was incorporated 22 years, 1 month, 30 days ago, on 05 March 2002 and it was dissolved 4 years, 6 months, 13 days ago, on 22 October 2019. The company address is Integration House Turnhams Green Business Park Integration House Turnhams Green Business Park, Reading, RG31 4UH, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-20

Officer name: Kristin Noelle Warrior

Documents

View document PDF

Resolution

Date: 24 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 27 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-27

Charge number: 043874870001

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Joe Prentis

Appointment date: 2018-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kristin Noelle Warrior

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stewart Lawrence

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-10

Old address: Attenborough House 15 Bennet Road Reading Berkshire RG2 0QX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stewart Andrew Lawrence

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adventure Finance Investments Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Move registers to sail company

Date: 18 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Dixon Little

Change date: 2010-03-05

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Glasgow

Change date: 2010-03-05

Documents

View document PDF

Change sail address company

Date: 17 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-05

Officer name: Adventure Finance Investments Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/09/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 23/04/02 from: 30 christchurch road bournemouth BH1 3PD

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG METAL LIMITED

1 OCCUPATION ROAD,,SE17 3BE

Number:03194374
Status:ACTIVE
Category:Private Limited Company

CORPORATE TRAVEL PLUS LTD

26 GRANARY WHARF BUSINESS PARK,BURTON-ON-TRENT,DE14 1DU

Number:06167895
Status:ACTIVE
Category:Private Limited Company

OZZY ACCESS LIMITED

42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR

Number:SC460856
Status:ACTIVE
Category:Private Limited Company

PROSEED TANNERS LIMITED

1-2 CASTLE LANE,LONDON,SW1E 6DR

Number:10983493
Status:ACTIVE
Category:Private Limited Company

RAVENSTELLA LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:00810985
Status:LIQUIDATION
Category:Private Limited Company

S C & G LTD

147 STATION ROAD,LONDON,E4 6AG

Number:11756974
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source