Advanced company searchLink opens in new window

ATTIVO TECHNOLOGY (UK) LIMITED

Company number 05441269

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)
11 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
11 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 17 January 2022
07 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 17 January 2021
26 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 17 January 2020
21 Nov 2019 TM01 Termination of appointment of Jonathan Edward Davis as a director on 31 January 2019
06 Feb 2019 AD01 Registered office address changed from 2a Goring Road Goring-by-Sea Worthing West Sussex BN12 4AJ to 44-46 Old Steine Brighton East Sussex BN1 1NH on 6 February 2019
04 Feb 2019 600 Appointment of a voluntary liquidator
04 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-18
04 Feb 2019 LIQ02 Statement of affairs
11 Dec 2018 TM02 Termination of appointment of Stuart Lindsey Jones as a secretary on 4 May 2018
31 Oct 2018 TM01 Termination of appointment of Mandy Bowden as a director on 31 October 2018
30 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
30 May 2018 TM01 Termination of appointment of Andrew Somerville as a director on 23 November 2017
17 May 2018 MR01 Registration of charge 054412690002, created on 16 May 2018
11 May 2018 MR04 Satisfaction of charge 054412690001 in full
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
08 Dec 2017 MR01 Registration of charge 054412690001, created on 7 December 2017
16 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
22 Mar 2017 AP01 Appointment of Ms Mandy Bowden as a director on 22 March 2017
22 Mar 2017 AP01 Appointment of Mr Carl Dominic Wise as a director on 22 March 2017
30 Sep 2016 TM01 Termination of appointment of Carl Dominic Wise as a director on 4 May 2016
28 Sep 2016 AP01 Appointment of Mr Andrew Somerville as a director on 4 May 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
29 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100