- Company Overview for ACTIVEARRAY LIMITED (08248967)
- Filing history for ACTIVEARRAY LIMITED (08248967)
- People for ACTIVEARRAY LIMITED (08248967)
- More for ACTIVEARRAY LIMITED (08248967)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
09 Jan 2017 | AD01 | Registered office address changed from Barnsnape House Slough Green Lane Warninglid Haywards Heath West Sussex RH17 5SL to Hammingden Place Hammingden Lane Ardingly Haywards Heath West Sussex RH17 6SR on 9 January 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
09 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
24 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jun 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 March 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | TM01 | Termination of appointment of a director | |
22 Jan 2014 | TM01 | Termination of appointment of Robert Morgan as a director | |
22 Jan 2014 | AP01 | Appointment of Stephen Francis Lindsey as a director | |
22 Jan 2014 | AP01 | Appointment of Veronica Mary Williams as a director | |
22 Jan 2014 | AP01 | Appointment of Mr Nigel Grenville Williams as a director | |
22 Jan 2014 | AD01 | Registered office address changed from , Tanyard Place Grove Road, Seal, Sevenoaks, Kent, TN15 0LE, United Kingdom on 22 January 2014 | |
11 Oct 2012 | NEWINC |
Incorporation
|