Advanced company searchLink opens in new window

ACTIVA PAYMENTS LTD

Company number 10763756

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2021 CH01 Director's details changed for Mr. Mark Andrew Derek Farmer on 2 July 2021
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2021 DS01 Application to strike the company off the register
17 Aug 2020 AA Accounts for a dormant company made up to 31 May 2020
13 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
24 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
12 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
11 Apr 2019 PSC07 Cessation of Activa Marketing Ltd as a person with significant control on 11 April 2019
03 Apr 2019 PSC01 Notification of Shay Elazar as a person with significant control on 10 May 2017
03 Apr 2019 PSC01 Notification of Eliran Yonani as a person with significant control on 10 May 2017
24 Jan 2019 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to Bentinck House 3-8 Bolsover Street Fitzrovia London W1W 6AB on 24 January 2019
11 Dec 2018 AA Accounts for a dormant company made up to 31 May 2018
11 Dec 2018 AD01 Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB United Kingdom to 64 New Cavendish Street London W1G 8TB on 11 December 2018
16 Jul 2018 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 131-151 Great Titchfield Street London W1W 5BB on 16 July 2018
05 Jul 2018 AD01 Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 5 July 2018
06 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
14 Aug 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 131-151 Great Titchfield Street London W1W 5BB on 14 August 2017
10 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-10
  • GBP 1,000