- Company Overview for ACTVE LTD (12537851)
- Filing history for ACTVE LTD (12537851)
- People for ACTVE LTD (12537851)
- More for ACTVE LTD (12537851)
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
|
|
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
|
|
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
|
|
25 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 13 August 2021
|
|
17 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 3 August 2021
|
|
12 Aug 2021 | AA01 | Current accounting period extended from 31 March 2021 to 29 September 2021 |