Advanced company searchLink opens in new window

LARGELY ACTIVE LIMITED

Company number 10753569

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2020 DS01 Application to strike the company off the register
10 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
15 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
06 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
16 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
25 Jul 2018 TM01 Termination of appointment of Lynn Box as a director on 11 May 2018
14 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
14 May 2018 TM01 Termination of appointment of Lynn Box as a director on 11 May 2018
14 May 2018 PSC07 Cessation of Lynn Box as a person with significant control on 11 May 2018
20 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2017 PSC01 Notification of Katie Jane Wilson as a person with significant control on 14 December 2017
20 Sep 2017 AP03 Appointment of Sally Wilson as a secretary on 19 September 2017
20 Sep 2017 PSC01 Notification of Sally Wilson as a person with significant control on 19 September 2017
20 Sep 2017 PSC01 Notification of Mathew James Wilson as a person with significant control on 19 September 2017
20 Sep 2017 PSC01 Notification of Lynn Box as a person with significant control on 19 September 2017
20 Sep 2017 AP01 Appointment of Mathew James Wilson as a director on 19 September 2017
20 Sep 2017 AP01 Appointment of Lynn Box as a director on 19 September 2017
20 Sep 2017 AP01 Appointment of Sally Wilson as a director on 19 September 2017
20 Sep 2017 TM01 Termination of appointment of Andrew John Davison as a director on 19 September 2017
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 19 September 2017
  • GBP 100
20 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
19 Sep 2017 PSC07 Cessation of Muckle Director Limited as a person with significant control on 19 September 2017
19 Sep 2017 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 19 September 2017