Advanced company searchLink opens in new window

ACTIVE ADVENTURES LIMITED

Company number 05203669

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2016 DS01 Application to strike the company off the register
28 May 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1,266
25 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,266
31 May 2013 AA Total exemption small company accounts made up to 31 July 2012
10 May 2013 MORT MISC Notice of removal of form from company record
18 Apr 2013 ANNOTATION Other wrong company number given on form MG01-charge details transferred to correct company number 738114 activ adventures LIMITED
25 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
29 Aug 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 July 2012
21 Aug 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
21 Aug 2012 AD01 Registered office address changed from C/O Phil Moles the Huntsman Shirenewton Chepstow Gwent NP16 6BU Wales on 21 August 2012
04 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2012 AR01 Annual return made up to 6 September 2011 with full list of shareholders
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
23 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
23 Mar 2011 AD01 Registered office address changed from 63 Alexandra Road Thames Ditton Surrey KT7 0QS United Kingdom on 23 March 2011
23 Mar 2011 AP01 Appointment of Mr Peter Barry Stephen Monk as a director
23 Mar 2011 TM02 Termination of appointment of Susan Thomson as a secretary
23 Mar 2011 TM01 Termination of appointment of Michael Norsworthy as a director
23 Mar 2011 TM01 Termination of appointment of Adam Norsworthy as a director
08 Mar 2011 SH08 Change of share class name or designation