- Company Overview for ACTIV8 LEEDS (06813440)
- Filing history for ACTIV8 LEEDS (06813440)
- People for ACTIV8 LEEDS (06813440)
- More for ACTIV8 LEEDS (06813440)
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
|
|
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 |