INTAGRALIS LTD

E3 The Premier Centre E3 The Premier Centre, Romsey, SO51 9DG, Hampshire, England
StatusDISSOLVED
Company No.11828627
CategoryPrivate Limited Company
Incorporated15 Feb 2019
Age5 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years4 months, 17 days

SUMMARY

INTAGRALIS LTD is an dissolved private limited company with number 11828627. It was incorporated 5 years, 4 months, 15 days ago, on 15 February 2019 and it was dissolved 4 months, 17 days ago, on 13 February 2024. The company address is E3 The Premier Centre E3 The Premier Centre, Romsey, SO51 9DG, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-01

Officer name: Mr Jason Howlett

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2020

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-08-14

Psc name: Ocnr (Emea) Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan William Henry Bower

Termination date: 2020-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-14

Psc name: Ocnr (Emea) Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-18

Officer name: Mr Rajesh Shamji Thakrar

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-18

Officer name: Mr Jason Howlett

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-18

Officer name: Mr Jonathan Bower

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-18

Psc name: Ocnr (Emea) Ltd

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-06

Officer name: Mr Rajesh Shamji Thakrar

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-06

Officer name: Mr Jason Howlett

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-06

Officer name: Mr Jonathan Bower

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-06

Psc name: Ocnr (Emea) Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-10

Old address: Unit 17, Crane Mews Gould Road Twickenham TW2 6RS United Kingdom

New address: E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG

Documents

View document PDF

Incorporation company

Date: 15 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDA HEALTHCARE LTD

31 ASH CRESCENT,MEXBOROUGH,S64 9RZ

Number:11648103
Status:ACTIVE
Category:Private Limited Company

DE-LUX HEATING LIMITED

83 HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH

Number:07742103
Status:ACTIVE
Category:Private Limited Company

PORTLAND DEVELOPMENTS LIMITED

59 VICTORIA ROAD,SURBITON,KT6 4NQ

Number:01693061
Status:ACTIVE
Category:Private Limited Company

RUDE ETIQUETTE LIMITED

46 ETON AVENUE,HESTON,TW5 0HB

Number:11417205
Status:ACTIVE
Category:Private Limited Company

SURF LAB LIMITED

2 MEREDITH STREET,LONDON,E13 0EG

Number:10652927
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T AND A T LIMITED

17-19 MARKET STREET,KIRKBY STEPHEN,CA17 4QS

Number:07672376
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