- Company Overview for GROUP ACTIVE UK LTD (07106828)
- Filing history for GROUP ACTIVE UK LTD (07106828)
- People for GROUP ACTIVE UK LTD (07106828)
- Insolvency for GROUP ACTIVE UK LTD (07106828)
- More for GROUP ACTIVE UK LTD (07106828)
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
|
|
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
|
|
15 Dec 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
16 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
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
|
|
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 |