Advanced company searchLink opens in new window

ACTIVE BUILD LTD

Company number 11159071

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)
21 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-15
30 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 14 September 2021
01 Oct 2020 600 Appointment of a voluntary liquidator
01 Oct 2020 LIQ02 Statement of affairs
17 Sep 2020 AD01 Registered office address changed from 2B Above the Iceland New Road London E4 8ET England to 1 Kings Avenue London N21 3NA on 17 September 2020
25 Aug 2020 PSC04 Change of details for Mr Silvio Shoshkov as a person with significant control on 20 August 2020
25 Aug 2020 CH01 Director's details changed for Mr Silvio Shoshkov on 20 August 2020
25 Aug 2020 CH01 Director's details changed for Mr Silvio Shoshkov on 20 August 2020
25 Aug 2020 AD01 Registered office address changed from 79 Pembroke Road London E17 9BB England to 2B Above the Iceland New Road London E4 8ET on 25 August 2020
27 Apr 2020 PSC04 Change of details for Mr Silvio Shoshkov as a person with significant control on 15 April 2020
27 Apr 2020 CH01 Director's details changed for Mr Silvio Shoshkov on 15 April 2020
27 Apr 2020 CH01 Director's details changed for Mr Silvio Shoshkov on 15 April 2020
27 Apr 2020 AD01 Registered office address changed from 2B Above the Iceland New Road London E4 8ET United Kingdom to 79 Pembroke Road London E17 9BB on 27 April 2020
27 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 January 2019
23 Apr 2019 AD01 Registered office address changed from 2B, Above the Iceland New Road London E4 8ET United Kingdom to 2B Above the Iceland New Road London E4 8ET on 23 April 2019
18 Apr 2019 AD01 Registered office address changed from 2B, Above the Iceland 2B Above the Iceland London E4 8ET United Kingdom to 2B, Above the Iceland New Road London E4 8ET on 18 April 2019
18 Apr 2019 CH01 Director's details changed for Mr Silvio Shoshkov on 15 April 2019
18 Apr 2019 AD01 Registered office address changed from 2B, Above the Iceland Above the Iceland London E4 8ET United Kingdom to 2B, Above the Iceland 2B Above the Iceland London E4 8ET on 18 April 2019
18 Apr 2019 AD01 Registered office address changed from 90 Connaught Gardens London N13 5BT England to 2B, Above the Iceland Above the Iceland London E4 8ET on 18 April 2019
17 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
14 Feb 2018 AP01 Appointment of Mr Silvio Shoshkov as a director on 14 February 2018