- Company Overview for ACTIV PRODUCT SERVICES LTD (09176985)
- Filing history for ACTIV PRODUCT SERVICES LTD (09176985)
- People for ACTIV PRODUCT SERVICES LTD (09176985)
- More for ACTIV PRODUCT SERVICES LTD (09176985)
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) |
---|---|---|---|
15 Sep 2023 | RP05 | Registered office address changed to PO Box 4385, 09176985 - Companies House Default Address, Cardiff, CF14 8LH on 15 September 2023 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
19 May 2020 | AD01 | Registered office address changed from 1 Peakes Croft Bawtry Doncaster DN10 6RJ England to Office 197, 321-323 High Road, Chadwell Heath Office 197 321- 323 High Road Romford RM6 6AX on 19 May 2020 | |
30 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
11 Jun 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
17 Apr 2019 | PSC01 | Notification of Jamie-Lee Hook as a person with significant control on 1 April 2019 | |
17 Apr 2019 | AP03 | Appointment of Mr Jamie-Lee Hook as a secretary on 1 April 2019 | |
17 Apr 2019 | PSC07 | Cessation of Christopher Pistilli as a person with significant control on 1 April 2019 | |
17 Apr 2019 | AP01 | Appointment of Mr Jamie-Lee Hook as a director on 1 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 1 Peakes Croft Bawtry Doncaster DN10 6RJ on 17 April 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Christopher Robin Pistilli as a director on 1 April 2019 | |
16 Nov 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
16 Nov 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
19 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2018 | PSC01 | Notification of Christopher Pistilli as a person with significant control on 16 June 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from 3E Pentland Close Pentland Close Llanishen Cardiff CF14 5DJ Wales to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 11 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates |