INTEGRAL WORLDWIDE LIMITED
Status | ACTIVE |
Company No. | 09260928 |
Category | Private Limited Company |
Incorporated | 13 Oct 2014 |
Age | 9 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 29 Nov 2016 |
Years | 7 years, 5 months, 27 days |
SUMMARY
INTEGRAL WORLDWIDE LIMITED is an active private limited company with number 09260928. It was incorporated 9 years, 7 months, 13 days ago, on 13 October 2014 and it was dissolved 7 years, 5 months, 27 days ago, on 29 November 2016. The company address is Integral Worldwide Limited Integral Worldwide Limited, Suite 3653, RG40 9NN, Wokingham, United Kingdom.
Company Fillings
Second filing of confirmation statement with made up date
Date: 04 May 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Address
Type: AD01
New address: Integral Worldwide Limited Mulberry Grove Suite 3653 Wokingham RG40 9NN
Old address: Integral Worldwide Limited Mulberry Grove PO Box 3653 Wokingham Berkshire RG40 9NN United Kingdom
Change date: 2024-02-23
Documents
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Confirmation statement with updates
Date: 03 Feb 2024
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Termination director company with name termination date
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Alexander Boyd
Termination date: 2022-09-27
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 18 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard John Andrew Van Den Bergh
Change date: 2019-11-01
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Confirmation statement with updates
Date: 14 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 02 Feb 2019
Action Date: 20 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Alexander Boyd
Appointment date: 2019-01-20
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Cessation of a person with significant control
Date: 31 Oct 2018
Action Date: 30 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-30
Psc name: Andy Halsall
Documents
Capital allotment shares
Date: 31 Oct 2018
Action Date: 30 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-30
Capital : 200.5 GBP
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Alexander Boyd
Termination date: 2018-10-22
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Address
Type: AD01
Old address: Suite 211 2 Lansdowne Row London W1J 6HL England
New address: Integral Worldwide Limited Mulberry Grove PO Box 3653 Wokingham Berkshire RG40 9NN
Change date: 2018-10-09
Documents
Resolution
Date: 19 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-01
Officer name: Andrew Halsall
Documents
Change person director company with change date
Date: 30 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-27
Officer name: Mr David John Matthew Barnes
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 30 Nov 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Cessation of a person with significant control
Date: 30 Nov 2017
Action Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-20
Psc name: David John Matthew Barnes
Documents
Termination secretary company with name termination date
Date: 30 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-20
Officer name: David John Matthew Barnes
Documents
Notification of a person with significant control
Date: 30 Nov 2017
Action Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andy Halsall
Notification date: 2017-11-20
Documents
Notification of a person with significant control
Date: 30 Nov 2017
Action Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-20
Psc name: Richard John Andrew Van Den Bergh
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type dormant
Date: 14 Feb 2017
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Administrative restoration company
Date: 14 Feb 2017
Category: Restoration
Type: RT01
Documents
Appoint person director company with name date
Date: 09 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Alexander Boyd
Appointment date: 2016-06-08
Documents
Appoint person director company with name date
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Halsall
Appointment date: 2016-06-08
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Address
Type: AD01
New address: Suite 211 2 Lansdowne Row London W1J 6HL
Old address: 93-95 Gloucester Place London W1U 6JQ
Change date: 2016-06-08
Documents
Appoint person director company with name date
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Matthew Barnes
Appointment date: 2016-06-08
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Some Companies
A & M PROPERTY INVESTMENTS LIMITED
22 WOODLAND DRIVE,WATFORD,WD17 3BX
Number: | 04957236 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 COUNTY PLACE,PAISLEY,PA1 1BN
Number: | SC587807 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN LEAVES INTERNATIONAL LTD
C/O JACOB CAVENAGH & SKEET,SUTTON,SM1 2SW
Number: | 06883047 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6, LAKESIDE HOUSE 58A,REDDITCH,B98 8JY
Number: | 11808681 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE CLOCK HOUSE,STOWMARKET,IP14 3AP
Number: | 11144159 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 09451266 |
Status: | ACTIVE |
Category: | Private Limited Company |