Advanced company searchLink opens in new window

ACTIVE NLP LIMITED

Company number 06038389

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
25 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
28 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
18 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2013 AD01 Registered office address changed from 37 Newgate Barnard Castle County Durham DL12 8NJ United Kingdom on 25 September 2013
11 Feb 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
11 Feb 2013 AD01 Registered office address changed from 37 Newgate Barnard Castle County Durham DL12 8NJ United Kingdom on 11 February 2013
11 Feb 2013 AD01 Registered office address changed from 38 Bretonside Plymouth PL4 0AU United Kingdom on 11 February 2013
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Mar 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
02 Mar 2012 CH01 Director's details changed for Nicholas Alexander Evans on 31 October 2011
02 Mar 2012 AD01 Registered office address changed from C/O C/O Taxassist Accountants Unit 102D, City Business Park Somerset Place Plymouth Devon PL3 4BB United Kingdom on 2 March 2012
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Mar 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
25 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Nicholas Alexander Evans on 29 December 2009
30 Oct 2009 AD01 Registered office address changed from C/O C/O Taxassist Accounts Unit 118 City Business Park Somerset Place Plymouth Devon PL3 4BB on 30 October 2009