Advanced company searchLink opens in new window

ACTIVE 365 LTD

Company number 08094171

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2023 DS01 Application to strike the company off the register
21 Mar 2023 AA Micro company accounts made up to 31 August 2022
27 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 August 2021
18 Aug 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Doric Avenue Chineham Basingstoke RG24 8NW on 18 August 2021
23 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
23 Jun 2021 PSC04 Change of details for Mr Stuart Charles Bartles-Smith as a person with significant control on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mrs Elizabeth Lucy Bartles-Smith as a person with significant control on 23 June 2021
23 Jun 2021 CH01 Director's details changed for Mr Stuart Charles Bartles-Smith on 23 June 2021
23 Jun 2021 CH01 Director's details changed for Mrs Elizabeth Lucy Bartles-Smith on 23 June 2021
13 Nov 2020 AA Micro company accounts made up to 31 August 2020
17 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 31 August 2019
05 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
19 Mar 2019 AA Micro company accounts made up to 31 August 2018
11 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
06 May 2018 AA Micro company accounts made up to 31 August 2017
08 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
02 May 2017 AA Total exemption full accounts made up to 31 August 2016
13 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
13 Jun 2016 CH01 Director's details changed for Mr Stuart Charles Bartles-Smith on 1 June 2016
13 Jun 2016 CH01 Director's details changed for Mrs Elizabeth Lucy Bartles-Smith on 1 June 2016
26 Apr 2016 AD01 Registered office address changed from Slington House Rankine Road Basingstoke Hampshire RG24 8PH England to 20-22 Wenlock Road London N17GU on 26 April 2016