Advanced company searchLink opens in new window

ACTVE LTD

Company number 12537851

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)
02 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2024 DS01 Application to strike the company off the register
11 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
07 Aug 2023 AD01 Registered office address changed from Flat 1116 7 Symphony Park Manchester M1 7GE England to Pond Cottage Shortbridge Road Piltdown Uckfield TN22 3XJ on 7 August 2023
26 Jun 2023 AA Total exemption full accounts made up to 29 September 2022
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
28 Feb 2023 PSC01 Notification of Jonathan Russell Smith as a person with significant control on 28 February 2023
21 Feb 2023 AD01 Registered office address changed from Flat 1116 7 Nobel Way Manchester M1 7FY England to Flat 1116 7 Symphony Park Manchester M1 7GE on 21 February 2023
13 Feb 2023 AD01 Registered office address changed from A1501 Deansgate 9 Owen Street Manchester Greater Manchester M15 4TP England to Flat 1116 7 Nobel Way Manchester M1 7FY on 13 February 2023
07 Jan 2023 TM01 Termination of appointment of Jerome Sean Ferguson as a director on 7 January 2023
07 Jan 2023 TM01 Termination of appointment of Mark Akwasi Amadu Agyakwa as a director on 7 January 2023
31 Aug 2022 AP01 Appointment of Mr Mark Akwasi Amadu Agyakwa as a director on 31 August 2022
31 Aug 2022 AP01 Appointment of Mr Jerome Sean Ferguson as a director on 31 August 2022
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 26 July 2022
  • GBP 3.033086
01 Jul 2022 PSC04 Change of details for Mr Jack Oliver Peagam as a person with significant control on 29 June 2022
29 Jun 2022 AD01 Registered office address changed from 64 Nile Street London N1 7SR England to A1501 Deansgate 9 Owen Street Manchester Greater Manchester M15 4TP on 29 June 2022
04 May 2022 CS01 Confirmation statement made on 29 March 2022 with updates
17 Jan 2022 MA Memorandum and Articles of Association
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 2.995333
03 Dec 2021 AA Total exemption full accounts made up to 29 September 2021
06 Nov 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 2.958296
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 2.928667
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 3 August 2021
  • GBP 2.906444
12 Aug 2021 AA01 Current accounting period extended from 31 March 2021 to 29 September 2021