- Company Overview for ACTIVESTREAM LIMITED (02762823)
- Filing history for ACTIVESTREAM LIMITED (02762823)
- People for ACTIVESTREAM LIMITED (02762823)
- Charges for ACTIVESTREAM LIMITED (02762823)
- More for ACTIVESTREAM LIMITED (02762823)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Aug 2021 | TM01 | Termination of appointment of Margaret Moya Ball as a director on 29 July 2021 | |
09 Aug 2021 | TM02 | Termination of appointment of Margaret Moya Ball as a secretary on 29 July 2021 | |
21 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
11 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Jun 2018 | AA | Micro company accounts made up to 31 December 2016 | |
13 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2018 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2016 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
23 Jan 2016 | MR01 | Registration of charge 027628230007, created on 21 January 2016 | |
22 Jan 2016 | MR04 | Satisfaction of charge 027628230005 in full | |
14 Dec 2015 | MR01 | Registration of charge 027628230006, created on 11 December 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | TM01 | Termination of appointment of Carol Ann Ainscow as a director on 19 September 2013 |