INTEGRAPAY LTD
Status | DISSOLVED |
Company No. | 10073301 |
Category | Private Limited Company |
Incorporated | 21 Mar 2016 |
Age | 8 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 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
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
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
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
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
Gazette filings brought up to date
Date: 16 Sep 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 14 Apr 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 17 Dec 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 16 Jun 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Some Companies
49 ARRAN ROAD,BIRMINGHAM,B34 6DD
Number: | 06787945 |
Status: | ACTIVE |
Category: | Private Limited Company |
BINGLEY PHYSIOTHERAPY & SPORTS INJURY CLINIC LIMITED
7 HENRY STREET,KEIGHLEY,BD21 3DR
Number: | 08148996 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10765571 |
Status: | ACTIVE |
Category: | Private Limited Company |