Advanced company searchLink opens in new window

ACTIVEARRAY LIMITED

Company number 08248967

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)
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
  • GBP 100
24 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted