- 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) |
---|---|---|---|
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Stuart Lindsey Jones as a director on 4 May 2014 | |
28 Sep 2015 | TM01 | Termination of appointment of Les Peter Chapman as a director on 8 September 2015 | |
12 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
07 May 2013 | CH01 | Director's details changed for Mr Carl Dominic Wise on 7 May 2013 | |
07 May 2013 | AD01 | Registered office address changed from 12-14 Middleton Business Park Middleton on Sea Bognor Regis West Sussex PO22 6HS United Kingdom on 7 May 2013 | |
01 May 2013 | AP01 | Appointment of Mr Leslie Chapman as a director | |
01 May 2013 | AP01 | Appointment of Mr Carl Dominic Wise as a director | |
18 Mar 2013 | AP01 | Appointment of Mr Jonathan Edward Davis as a director | |
06 Mar 2013 | CERTNM |
Company name changed premises protection LIMITED\certificate issued on 06/03/13
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
24 May 2012 | TM02 | Termination of appointment of John Hall as a secretary | |
24 May 2012 | AP03 | Appointment of Mr Stuart Lindsey Jones as a secretary | |
24 May 2012 | AP01 | Appointment of Mr Stuart Lindsey Jones as a director | |
24 May 2012 | TM01 | Termination of appointment of John Hall as a director | |
24 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
02 Nov 2011 | AD01 | Registered office address changed from Piper House, 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 2 November 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders |