Advanced company searchLink opens in new window

ACTIV8 LEEDS

Company number 06813440

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)
16 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2014 DS01 Application to strike the company off the register
14 Apr 2014 AR01 Annual return made up to 9 February 2014 no member list
03 Feb 2014 AA Total exemption full accounts made up to 28 February 2013
09 Mar 2013 AR01 Annual return made up to 9 February 2013 no member list
08 Mar 2013 AP01 Appointment of Mr Jeremy Lunn as a director
08 Mar 2013 AD02 Register inspection address has been changed from Suite 6 Dunbar Business Centre Dunbar House Sheepscar Court Leeds West Yorkshire LS7 2BB United Kingdom
08 Mar 2013 TM01 Termination of appointment of Abigail Haruna-Musa as a director
18 Dec 2012 AA Total exemption full accounts made up to 29 February 2012
15 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jun 2012 CC04 Statement of company's objects
21 Feb 2012 AR01 Annual return made up to 9 February 2012 no member list
21 Feb 2012 AD01 Registered office address changed from Floor 17 West Riding House 67 Albion Street Leeds West Yorkshire LS1 5AA United Kingdom on 21 February 2012
21 Feb 2012 CH01 Director's details changed for Mrs Oluwatosin Okuzu on 2 May 2011
21 Feb 2012 TM01 Termination of appointment of Julianah Adegbemisoye as a director
20 Dec 2011 AA Total exemption full accounts made up to 28 February 2011
10 Aug 2011 AD01 Registered office address changed from Suite 6 Dunbar Business Centre Dunbar House Sheepscar Court Leeds West Yorkshire LS7 2BB United Kingdom on 10 August 2011
09 Jun 2011 TM02 Termination of appointment of Kehinde Ayileka as a secretary
19 May 2011 AP01 Appointment of Mr Bamidele Akinlaja as a director
19 May 2011 AP01 Appointment of Miss Sahera Ramzan as a director
22 Feb 2011 AR01 Annual return made up to 9 February 2011 no member list
22 Feb 2011 AD01 Registered office address changed from Park Lane House Park Lane Leeds West Yorkshire LS3 1AA on 22 February 2011
22 Feb 2011 CH03 Secretary's details changed for Kehinde Ayileka on 4 February 2011
22 Feb 2011 AD02 Register inspection address has been changed from Park Lane House Park Lane Leeds West Yorkshire LS3 1AA