INTEGRAL TEXTILE RESOURCES LTD.

Office 217, Regico Offices The Old Bank Office 217, Regico Offices The Old Bank, Watford, WD17 1NA, United Kingdom
StatusDISSOLVED
Company No.05732251
CategoryPrivate Limited Company
Incorporated06 Mar 2006
Age18 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 14 days

SUMMARY

INTEGRAL TEXTILE RESOURCES LTD. is an dissolved private limited company with number 05732251. It was incorporated 18 years, 3 months, 7 days ago, on 06 March 2006 and it was dissolved 2 years, 11 months, 14 days ago, on 29 June 2021. The company address is Office 217, Regico Offices The Old Bank Office 217, Regico Offices The Old Bank, Watford, WD17 1NA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-22

Old address: Office 8 176 Finchley Road London NW3 6BT United Kingdom

New address: Office 217, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: Mr. Carlos Ablerto Weand Ortiz

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-09

Officer name: Basil Leodoro Boe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

New address: Office 8 176 Finchley Road London NW3 6BT

Change date: 2017-12-05

Old address: Office 11 43 Bedford Street London WC2E 9HA

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Anton Holub

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Basil Leodoro Boe

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fitton Legal Company Ltd

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iracema Wesby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2011

Action Date: 25 Feb 2011

Category: Address

Type: AD01

Old address: Office 11 456-458 Strand London WC2R 0DZ

Change date: 2011-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jun 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-01

Officer name: Fitton Legal Company Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/07; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 21 Aug 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 06 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & R MEDICAL (SUFFOLK) LTD

CARLTON PARK HOUSE, CARLTON PARK INDUSTRIAL ESTATE,SAXMUNDHAM,IP17 2NL

Number:10655493
Status:ACTIVE
Category:Private Limited Company

LAKESIDE HOME IMPROVEMENTS LIMITED

THE BEE HIVE,BLACKBURN,BB1 2QS

Number:11231049
Status:ACTIVE
Category:Private Limited Company
Number:06340486
Status:ACTIVE
Category:Private Limited Company

MORRIS DESIGN & ENGINEERING GROUP LTD

75 WESTMORELAND AVENUE,LONDON,DA16 2QB

Number:08148080
Status:ACTIVE
Category:Private Limited Company

NIMBUS PARTNERS LTD

110 BISHOPSGATE,LONDON,EC2N 4AY

Number:03347948
Status:ACTIVE
Category:Private Limited Company

THE FUTURELETS LIMITED

COMPANY SECRETARIAT, ALAN BERRY BUILDING COVENTRY UNIVERSITY,COVENTRY,CV1 5FB

Number:09136328
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