- Company Overview for ACTIVE GENERATION LIMITED (03815960)
- Filing history for ACTIVE GENERATION LIMITED (03815960)
- People for ACTIVE GENERATION LIMITED (03815960)
- Charges for ACTIVE GENERATION LIMITED (03815960)
- More for ACTIVE GENERATION LIMITED (03815960)
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) |
---|---|---|---|
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2024 | DS01 | Application to strike the company off the register | |
14 Mar 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
14 Mar 2024 | AA01 | Previous accounting period shortened from 31 October 2024 to 29 February 2024 | |
14 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
16 Feb 2024 | AD01 | Registered office address changed from 3rd Floor, Lawford House Albert Place London N3 1QA England to 35 Albemarle 76 Wimbledon Park Side London SW19 5NP on 16 February 2024 | |
02 Sep 2023 | TM01 | Termination of appointment of Christopher Armen Minasians as a director on 2 September 2023 | |
21 Aug 2023 | AA01 | Current accounting period extended from 30 April 2023 to 31 October 2023 | |
15 Jul 2023 | AD01 | Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 3rd Floor, Lawford House Albert Place London N3 1QA on 15 July 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Apr 2022 | CH01 | Director's details changed for Mr Christopher Armen Minasians on 1 April 2022 | |
22 Apr 2022 | CH01 | Director's details changed for Mr Christopher Armen Minasians on 1 April 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
21 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 22 November 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates |