- Company Overview for ATTIVO TECHNOLOGY (UK) LIMITED (05441269)
- Filing history for ATTIVO TECHNOLOGY (UK) LIMITED (05441269)
- People for ATTIVO TECHNOLOGY (UK) LIMITED (05441269)
- Charges for ATTIVO TECHNOLOGY (UK) LIMITED (05441269)
- Insolvency for ATTIVO TECHNOLOGY (UK) LIMITED (05441269)
- More for ATTIVO TECHNOLOGY (UK) LIMITED (05441269)
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
|
|
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
|