Advanced company searchLink opens in new window

ACTIVE TALK LIMITED

Company number 04342601

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2012 DS01 Application to strike the company off the register
03 Dec 2012 AA Total exemption small company accounts made up to 30 November 2012
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Apr 2012 AD01 Registered office address changed from 18 Prince of Wales Road Norwich Norfolk NR1 1LB England on 11 April 2012
10 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
Statement of capital on 2012-01-10
  • GBP 100
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
30 Dec 2010 SH01 Statement of capital following an allotment of shares on 22 October 2010
  • GBP 300
22 Dec 2010 AR01 Annual return made up to 19 December 2010 with full list of shareholders
22 Dec 2010 TM02 Termination of appointment of Martin Walton as a secretary
11 Oct 2010 AP03 Appointment of Christine Moy as a secretary
18 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
20 Apr 2010 AD01 Registered office address changed from 18 Prince of Wales Road Norwich NR1 1LB United Kingdom on 20 April 2010
20 Apr 2010 AD01 Registered office address changed from Britannia House 45-53 Prince of Wales Road Norwich Norfolk NR1 1BL on 20 April 2010
22 Dec 2009 AR01 Annual return made up to 19 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Martin Edwin Walton on 22 December 2009
28 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
06 Jan 2009 363a Return made up to 19/12/08; full list of members
05 Dec 2008 88(2) Ad 01/12/08 gbp si 99@1=99 gbp ic 1/100
05 Dec 2008 AA Total exemption small company accounts made up to 30 November 2007
31 Jan 2008 363a Return made up to 19/12/07; full list of members
25 Jul 2007 288a New secretary appointed
25 Jul 2007 288b Secretary resigned
12 Mar 2007 363a Return made up to 19/12/06; full list of members