Advanced company searchLink opens in new window

GROUP ACTIVE UK LTD

Company number 07106828

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)
08 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jun 2016 4.68 Liquidators' statement of receipts and payments to 24 March 2016
09 Apr 2015 4.20 Statement of affairs with form 4.19
09 Apr 2015 600 Appointment of a voluntary liquidator
09 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-25
24 Mar 2015 AD01 Registered office address changed from 44 Armingford Crescent Melbourn Royston Herts SG8 6NG to Gable House 239 Regents Park Road London N3 3LF on 24 March 2015
06 Mar 2015 TM01 Termination of appointment of Daniel Richard Mules as a director on 6 March 2015
06 Mar 2015 TM01 Termination of appointment of Neil David William Chambers as a director on 6 March 2015
09 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 4
15 Dec 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4
16 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
17 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
26 Jun 2012 AD01 Registered office address changed from Little Orchard 24 Great Lane Reach Cambridge Cambridgeshire CB25 0JF England on 26 June 2012
25 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
24 Jun 2011 AD01 Registered office address changed from 10 Cockle Close Newton Cambridge Cambridgeshire CB22 7TW England on 24 June 2011
02 Feb 2011 AP01 Appointment of Mr Neil David William Chambers as a director
02 Feb 2011 AP01 Appointment of Mr Daniel Richard Mules as a director
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 12 January 2011
  • GBP 4
15 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
09 Apr 2010 AA01 Current accounting period extended from 31 December 2010 to 31 May 2011