- Company Overview for ACCLIVITY LIMITED (08350628)
- Filing history for ACCLIVITY LIMITED (08350628)
- People for ACCLIVITY LIMITED (08350628)
- More for ACCLIVITY LIMITED (08350628)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2020 | DS01 | Application to strike the company off the register | |
30 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
23 Apr 2020 | AA01 | Current accounting period extended from 31 January 2020 to 30 April 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
05 Jun 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
09 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
09 Oct 2017 | PSC04 | Change of details for Ms Edith Nystrom as a person with significant control on 28 September 2017 | |
09 Oct 2017 | CH01 | Director's details changed for Ms Edith Nystrom on 28 September 2017 | |
25 Apr 2017 | CH04 | Secretary's details changed for Gwa Cosec Ltd on 14 February 2017 | |
24 Apr 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 9 February 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
27 Apr 2016 | AA | Micro company accounts made up to 31 January 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
21 Jan 2016 | CH04 | Secretary's details changed for Gwa Cosec Ltd on 20 January 2016 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Apr 2014 | CH01 | Director's details changed for Ms Edith Nystrom on 12 April 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
16 Jan 2014 | TM01 | Termination of appointment of Ross Lyons as a director |