Advanced company searchLink opens in new window

ATTIVIO UK LIMITED

Company number 07706678

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 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2018 DS01 Application to strike the company off the register
28 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
06 Jun 2017 AA Accounts for a small company made up to 31 July 2016
08 Aug 2016 AA Accounts for a small company made up to 31 July 2015
20 Jul 2016 TM02 Termination of appointment of Alan Philip Cooke as a secretary on 11 December 2015
20 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
05 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 July 2015
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH January 2016
16 Dec 2015 AD01 Registered office address changed from 88 Wood Street City of London EC2V 7RS to C/O Redfern Legal Llp 7 Henrietta Street London WC2E 8PS on 16 December 2015
16 Dec 2015 TM01 Termination of appointment of Ali Riaz as a director on 21 November 2014
16 Dec 2015 AP04 Appointment of Redfern Legal Llp as a secretary on 11 December 2015
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 July 2015
23 Oct 2014 AA Accounts for a small company made up to 31 January 2014
16 Sep 2014 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 88 Wood Street City of London EC2V 7RS on 16 September 2014
16 Sep 2014 TM02 Termination of appointment of F&L Cosec Limited as a secretary on 16 September 2014
12 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
17 Jun 2014 TM01 Termination of appointment of Hishaam Caramanli as a director
01 Nov 2013 AA Accounts for a small company made up to 31 January 2013
09 Aug 2013 AP04 Appointment of F&L Cosec Limited as a secretary
09 Aug 2013 TM02 Termination of appointment of F&L Legal Llp as a secretary
06 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1