Advanced company searchLink opens in new window

ACTIVATE ONE LIMITED

Company number 05080517

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)
17 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2016 AD01 Registered office address changed from C/O Chancery Accounts Chichester House Chichester Street Rochdale Lancashire OL16 2AX England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 18 July 2016
12 Jun 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
12 Jun 2016 AD01 Registered office address changed from 35 King Street Knutsford Cheshire WA16 6DW to C/O Chancery Accounts Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 12 June 2016
12 Jun 2016 CH04 Secretary's details changed for Activations Limited on 5 January 2016
14 Dec 2015 AA01 Previous accounting period extended from 30 March 2015 to 29 September 2015
12 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
02 Apr 2015 SH08 Change of share class name or designation
02 Apr 2015 SH10 Particulars of variation of rights attached to shares
02 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Dec 2014 AA Total exemption small company accounts made up to 30 March 2014
14 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
17 Mar 2014 AA Total exemption small company accounts made up to 30 March 2013
23 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
18 Sep 2013 SH02 Sub-division of shares on 17 June 2013
18 Sep 2013 SH10 Particulars of variation of rights attached to shares
18 Sep 2013 SH08 Change of share class name or designation
10 Jun 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
08 Jun 2013 TM01 Termination of appointment of Robert Sutton as a director
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
05 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders