Advanced company searchLink opens in new window

ACTIVITY CONSULTANTS LIMITED

Company number 08922380

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)
13 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Jun 2017 AD01 Registered office address changed from Highland House Mayflower Close Chandlers Ford Hampshire SO53 4AR to 191 Shirley Road Shirley Road Southampton SO15 3FG on 6 June 2017
21 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
31 Jan 2016 CERTNM Company name changed xtreme activity LIMITED\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-18
31 Jan 2016 CONNOT Change of name notice
08 Dec 2015 TM01 Termination of appointment of Jacqui La-Vey as a director on 8 December 2015
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AP01 Appointment of Jacqui La-Vey as a director on 23 February 2015
30 Mar 2015 TM01 Termination of appointment of Jake La-Vey as a director on 23 February 2015
26 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
26 Mar 2015 AP01 Appointment of Mrs Jacqueline La-Vey as a director on 23 February 2015
26 Mar 2015 TM01 Termination of appointment of Jake La-Vey as a director on 23 February 2015
06 Mar 2014 TM01 Termination of appointment of Dean La-Vey as a director
04 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)