- Company Overview for ACTEV II LIMITED (09633288)
- Filing history for ACTEV II LIMITED (09633288)
- People for ACTEV II LIMITED (09633288)
- More for ACTEV II LIMITED (09633288)
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) |
---|---|---|---|
14 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
08 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
16 May 2019 | SH01 |
Statement of capital following an allotment of shares on 19 April 2019
|
|
20 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2019 | AA | Group of companies' accounts made up to 31 January 2018 | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 12 November 2018
|
|
10 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
03 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 2 July 2018
|
|
08 Nov 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Baroness Susan Jane Nye on 20 July 2015 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Gavyn Davies on 20 July 2015 | |
31 Oct 2017 | AP01 | Appointment of Mr Joseph Davidson as a director on 27 October 2017 | |
31 Oct 2017 | AP01 | Appointment of Rosie Nye Davies as a director on 27 October 2017 | |
16 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
31 Jul 2017 | PSC01 | Notification of Susan Jane Nye as a person with significant control on 6 April 2016 | |
28 Jul 2017 | PSC01 | Notification of Gavyn Davies as a person with significant control on 6 April 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
27 Apr 2017 | AA | Full accounts made up to 31 January 2016 | |
18 Jan 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 January 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
13 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
20 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 3 July 2015
|
|
20 Jul 2015 | AD01 | Registered office address changed from 2nd Floor 6 Burnsall Street London SW3 3st United Kingdom to 25 Moorgate London Greater London EC2R 6AY on 20 July 2015 | |
02 Jul 2015 | CERTNM |
Company name changed SPV2015 LIMITED\certificate issued on 02/07/15
|