Advanced company searchLink opens in new window

ACTIVE CAMERAS LIMITED

Company number 05678454

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2021 DS01 Application to strike the company off the register
17 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
09 Dec 2020 TM02 Termination of appointment of Ian Richard Marshall as a secretary on 19 October 2020
13 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
18 Mar 2018 AA Accounts for a dormant company made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
17 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
22 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
31 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
07 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
03 Apr 2013 AA Accounts for a dormant company made up to 31 January 2013
12 Feb 2013 CH01 Director's details changed for Henry Colin Pearce on 16 January 2013
07 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
07 Feb 2013 AD01 Registered office address changed from 130 Mortlake Rd, Kew Richmond Surrey TW9 4AR on 7 February 2013
07 Feb 2013 CH03 Secretary's details changed for Mr Ian Richard Marshall on 16 January 2013
21 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012