- Company Overview for ACTIVE NLP LIMITED (06038389)
- Filing history for ACTIVE NLP LIMITED (06038389)
- People for ACTIVE NLP LIMITED (06038389)
- More for ACTIVE NLP LIMITED (06038389)
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
|
|
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
|
|
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
|
|
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 |