Advanced company searchLink opens in new window

ACTIVEBRAVE LIMITED

Company number 02763390

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)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2023 DS01 Application to strike the company off the register
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
17 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
08 Jun 2022 AA Micro company accounts made up to 30 September 2021
15 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 15 March 2022
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
24 May 2021 AA Micro company accounts made up to 30 September 2020
24 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
07 Apr 2020 AA Micro company accounts made up to 30 September 2019
12 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
29 Jul 2019 AA Micro company accounts made up to 30 September 2018
14 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
14 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
31 Jan 2018 PSC02 Notification of Weddel Meats Limited as a person with significant control on 6 April 2016
15 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
13 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
10 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
24 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
30 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
24 Mar 2015 AA Total exemption full accounts made up to 30 September 2014
11 Mar 2015 TM01 Termination of appointment of William Joseph Parker as a director on 6 February 2015