Advanced company searchLink opens in new window

ACTIV LIMITED

Company number 05051747

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)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2023 DS01 Application to strike the company off the register
22 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
06 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 January 2022
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
29 Jan 2022 AA Micro company accounts made up to 31 January 2021
18 Jan 2022 AD01 Registered office address changed from 1 Union Court Richmond TW9 1AA England to Unit 73 1 Oakcroft Road Tolworth KT9 1BD on 18 January 2022
24 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 31 January 2020
29 Jan 2021 AA01 Previous accounting period shortened from 28 February 2020 to 31 January 2020
03 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
05 Jan 2020 AA Micro company accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
07 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
01 Dec 2017 AA Micro company accounts made up to 28 February 2017
11 May 2017 CS01 Confirmation statement made on 23 February 2017 with updates
22 Mar 2017 TM01 Termination of appointment of Sean Joseph Patrick Bettinson as a director on 21 March 2017
22 Mar 2017 AP01 Appointment of Ms Lily Jane Octavia Bolton Green as a director on 3 March 2017
03 Mar 2017 AD01 Registered office address changed from Unit 5 58 Acacia Grove New Malden Surrey KT3 3BU to 1 Union Court Richmond TW9 1AA on 3 March 2017
07 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016