Advanced company searchLink opens in new window

ACTIV8 INTELLIGENT TRANSPORT SOLUTIONS LIMITED

Company number 08088946

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2020 DS01 Application to strike the company off the register
30 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
17 Jul 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
15 Feb 2019 AD01 Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to The Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF on 15 February 2019
24 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
11 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
23 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
16 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2017 CS01 Confirmation statement made on 30 May 2017 with updates
14 Aug 2017 PSC01 Notification of Neil Andrew Herron as a person with significant control on 6 April 2016
02 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
16 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
29 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
17 Aug 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
28 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
27 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
17 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
06 Jan 2014 TM01 Termination of appointment of Mark Bernstein as a director
21 Aug 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
09 Aug 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
30 May 2012 NEWINC Incorporation