Advanced company searchLink opens in new window

ACTIVE COMMS LIMITED

Company number 09654658

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)
18 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 15 October 2024
11 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 15 October 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 15 October 2022
01 Mar 2022 LIQ10 Removal of liquidator by court order
30 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 15 October 2021
02 Aug 2021 600 Appointment of a voluntary liquidator
02 Jul 2021 LIQ MISC Insolvency:s/s cert. Release of liquidator
17 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 15 October 2020
03 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 15 October 2019
06 Nov 2018 AD01 Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to 40a Station Road Upminster Essex RM14 2TR on 6 November 2018
05 Nov 2018 600 Appointment of a voluntary liquidator
05 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-16
05 Nov 2018 LIQ02 Statement of affairs
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2018 CH01 Director's details changed for Miss Julie Ann Hinds on 14 February 2018
14 Feb 2018 PSC04 Change of details for Miss Julie Ann Hinds as a person with significant control on 14 February 2018
10 Jan 2018 AA Total exemption small company accounts made up to 30 June 2016
13 Sep 2017 AD01 Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ England to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 13 September 2017
23 Aug 2017 PSC01 Notification of Julie Ann Hinds as a person with significant control on 6 April 2017
23 Aug 2017 CS01 Confirmation statement made on 24 June 2017 with updates
07 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
24 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)