Advanced company searchLink opens in new window

ACTIVE INSPIRATION TECHNOLOGIES LIMITED

Company number 07586131

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)
28 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 25 February 2022
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 25 February 2021
05 Mar 2020 AD01 Registered office address changed from 42 Upper Berkeley Street London W1H 5PW England to The Union Building 5th Floor 51-59 Rose Lane Norwich NR1 1BY on 5 March 2020
03 Mar 2020 LIQ02 Statement of affairs
03 Mar 2020 600 Appointment of a voluntary liquidator
03 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-26
21 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 PSC01 Notification of Philip Mark Collerton as a person with significant control on 21 December 2018
24 Apr 2019 PSC07 Cessation of John Keith Stuart as a person with significant control on 20 April 2019
24 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
23 Apr 2019 TM01 Termination of appointment of Alan Christopher Bates as a director on 21 April 2019
23 Apr 2019 TM01 Termination of appointment of Lynne Margaret Steel as a director on 21 April 2019
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 10,588.16
29 Jan 2019 MR04 Satisfaction of charge 075861310001 in full
28 Jan 2019 PSC01 Notification of John Keith Stuart as a person with significant control on 10 January 2019
22 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
31 Aug 2018 AP01 Appointment of Ms Lynne Margaret Steel as a director on 18 September 2017
12 Jun 2018 MR01 Registration of charge 075861310001, created on 7 June 2018
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
15 Nov 2017 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 6,930.59
18 Sep 2017 AP01 Appointment of Mr Jesper Jarlbaek as a director on 8 August 2017
04 Sep 2017 PSC07 Cessation of John Keith Stuart as a person with significant control on 8 August 2017
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 2,331.06