Advanced company searchLink opens in new window

ACTIVITYMIX LIMITED

Company number SC242562

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-25
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
  • GBP 72.5
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
  • GBP 72.50
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
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
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
  • GBP 2
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