INTEGRAPAY LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.10073301
CategoryPrivate Limited Company
Incorporated21 Mar 2016
Age8 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 5 months, 16 days

SUMMARY

INTEGRAPAY LTD is an dissolved private limited company with number 10073301. It was incorporated 8 years, 4 months, 10 days ago, on 21 March 2016 and it was dissolved 2 years, 5 months, 16 days ago, on 15 February 2022. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Osgood Wilde Jr

Cessation date: 2021-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Edward Hastings

Cessation date: 2021-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Scott Wechsler

Termination date: 2021-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Eric Frazier

Termination date: 2021-10-12

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Janelle Hartley

Appointment date: 2021-09-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jodie Moore

Termination date: 2021-09-15

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Scott Wechsler

Appointment date: 2020-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2021

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Osgood Wilde Jr

Notification date: 2020-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2021

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Edward Hastings

Notification date: 2020-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Eric Frazier

Appointment date: 2020-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John De Stefani

Cessation date: 2021-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John De Stefani

Notification date: 2021-04-23

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Osgood Wilde

Cessation date: 2021-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Scott Wechsler

Termination date: 2021-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Eric Frazier

Termination date: 2021-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Edward Hastings

Cessation date: 2021-04-14

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2021

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Osgood Wilde

Notification date: 2020-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2021

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Edward Hastings

Notification date: 2020-09-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Eric Frazier

Appointment date: 2020-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John De Stefani

Appointment date: 2020-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Scott Wechsler

Appointment date: 2020-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Adam Urry

Termination date: 2020-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Braden

Termination date: 2020-09-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Adam Urry

Cessation date: 2020-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jodie Moore

Appointment date: 2019-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Ann Mainelli

Termination date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edmund Khalaf

Termination date: 2019-05-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Lisa Ann Mainelli

Appointment date: 2019-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharron Louise Pountney

Termination date: 2016-06-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edmund Khalaf

Appointment date: 2016-06-23

Documents

View document PDF

Incorporation company

Date: 21 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A U REHMAN LIMITED

49 ARRAN ROAD,BIRMINGHAM,B34 6DD

Number:06787945
Status:ACTIVE
Category:Private Limited Company
Number:08148996
Status:ACTIVE
Category:Private Limited Company

COWDRAY TRUST,LIMITED(THE)

4TH FLOOR SWAN HOUSE,LONDON,W1C 1BQ

Number:00152433
Status:ACTIVE
Category:Private Limited Company

MARECHALE CAPITAL INVESTMENTS LIMITED

46 NEW BROAD STREET,LONDON,EC2M 1JH

Number:11415658
Status:ACTIVE
Category:Private Limited Company

SCREEDPRO FLOORING SYSTEMS LTD

SENTINEL HOUSE,FLEET,GU51 2UZ

Number:11687837
Status:ACTIVE
Category:Private Limited Company

TABEY CONSULTING LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10765571
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