Advanced company searchLink opens in new window

ACTIVA-CERT LIMITED

Company number 08307469

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2020 DS01 Application to strike the company off the register
07 Sep 2020 AD01 Registered office address changed from Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR to 54-58 Tanner Street the Brandenburg Suite London SE1 3PH on 7 September 2020
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Feb 2018 AAMD Amended micro company accounts made up to 31 December 2016
06 Feb 2018 PSC07 Cessation of Maritta Irene Zeiler as a person with significant control on 1 February 2018
06 Feb 2018 PSC01 Notification of Kathrin Brandt as a person with significant control on 1 February 2018
06 Feb 2018 TM01 Termination of appointment of Maritta Irene Zeiler as a director on 31 January 2018
06 Feb 2018 AP01 Appointment of Ms Kathrin Brandt as a director on 1 February 2018
27 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Jul 2017 PSC04 Change of details for Maritta Irene Zeiler as a person with significant control on 24 July 2017
21 Jul 2017 AD01 Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 21 July 2017
21 Jul 2017 AP04 Appointment of Ga Secretarial Service Limited as a secretary on 20 June 2017
21 Jul 2017 TM02 Termination of appointment of Go Ahead Service Limited as a secretary on 20 June 2017
29 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
15 Jun 2016 AA Micro company accounts made up to 31 December 2015
10 Feb 2016 AAMD Amended micro company accounts made up to 31 December 2014
03 Feb 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
27 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • EUR 500
24 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014