INTEGRAL PARTNERS LTD

Unit 13a Rippleside Commercial Estate Unit 13a Rippleside Commercial Estate, Barking, IG11 0RJ, England
StatusACTIVE
Company No.09262309
CategoryPrivate Limited Company
Incorporated14 Oct 2014
Age9 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 1 month, 25 days

SUMMARY

INTEGRAL PARTNERS LTD is an active private limited company with number 09262309. It was incorporated 9 years, 7 months, 4 days ago, on 14 October 2014 and it was dissolved 4 years, 1 month, 25 days ago, on 24 March 2020. The company address is Unit 13a Rippleside Commercial Estate Unit 13a Rippleside Commercial Estate, Barking, IG11 0RJ, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-13

Officer name: Mr Mynor Raul Tobar Garcia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-13

New address: Unit 13a Rippleside Commercial Estate Ripple Road Barking IG11 0RJ

Old address: C/O D&G Auto 90 Campbell Road London E3 4EA

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2020

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Old address: 21 Surrey Street London E13 8RN

Change date: 2020-05-04

New address: C/O D&G Auto 90 Campbell Road London E3 4EA

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Administrative restoration company

Date: 04 May 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 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: 11 Dec 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 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: 24 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-14

Officer name: Malik Hajiyani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

New address: 21 Surrey Street London E13 8RN

Change date: 2016-01-05

Old address: 5 Chestnut Ave Forest Gate London E7 0JQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETSUM LTD

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC488293
Status:ACTIVE
Category:Private Limited Company

BREATHLESS THEATRE LIMITED

9 CODRINGTON MEWS,LONDON,W11 2EH

Number:11365062
Status:ACTIVE
Category:Private Limited Company

DENNIS DELIVERIES LIMITED

ARMADA,STROUD,GL5 2LG

Number:08541615
Status:ACTIVE
Category:Private Limited Company

ESSEX PARANORMAL GROUP LIMITED

3 CEDAR CLOSE,RAYLEIGH,SS6 8SS

Number:10128218
Status:ACTIVE
Category:Private Limited Company

KM CLAIMS LTD

62 THE RIVERINE,SOWERBY BRIDGE,HX6 3LY

Number:08452948
Status:ACTIVE
Category:Private Limited Company

OPTOSOFT LTD

3RD FLOOR,LONDON,W1S 1YH

Number:07535960
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