- Company Overview for ACTIVITYMIX LIMITED (SC242562)
- Filing history for ACTIVITYMIX LIMITED (SC242562)
- People for ACTIVITYMIX LIMITED (SC242562)
- Charges for ACTIVITYMIX LIMITED (SC242562)
- Insolvency for ACTIVITYMIX LIMITED (SC242562)
- More for ACTIVITYMIX LIMITED (SC242562)
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) |
---|---|---|---|
21 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2017 | LIQ MISC | Insolvency:form 4.26(scot) Return of final meeting | |
21 Dec 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
03 Nov 2016 | AD01 | Registered office address changed from First Floor Right Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 3 November 2016 | |
03 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
|
|
10 Dec 2015 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 November 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 22 May 2015
|
|
02 Jun 2015 | SH02 | Sub-division of shares on 22 May 2015 | |
02 Jun 2015 | SH08 | Change of share class name or designation | |
02 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | CH01 | Director's details changed for Julia Lancastle on 15 December 2014 | |
14 Jan 2015 | AD01 | Registered office address changed from First Floor Left Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN Scotland to First Floor Right Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN on 14 January 2015 | |
15 Dec 2014 | AD01 | Registered office address changed from Suite 2 International Base Greenwell Road East Tullos Aberdeen Aberdeenshire AB12 3AX to First Floor Left Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN on 15 December 2014 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
20 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
20 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
04 Feb 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
04 Feb 2013 | CH01 | Director's details changed for Mr Angus Richard Maclucas Johnston on 4 February 2013 | |
04 Feb 2013 | CH03 | Secretary's details changed for Mr Angus Richard Maclucas Johnston on 4 February 2013 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |