- Company Overview for ACTIVE AWAY LIMITED (05972182)
- Filing history for ACTIVE AWAY LIMITED (05972182)
- People for ACTIVE AWAY LIMITED (05972182)
- Charges for ACTIVE AWAY LIMITED (05972182)
- More for ACTIVE AWAY LIMITED (05972182)
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 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2021 | AA | Micro company accounts made up to 31 October 2019 | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2020 | AP01 | Appointment of Mr Joshua Josiah Thompson as a director on 31 July 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from Palliser House Palliser Road London W14 9EQ England to 3 Fernleigh Terrace St Ann's Chapel Gunnislake Cornwall PL18 9HS on 31 July 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
31 Jul 2018 | AD01 | Registered office address changed from 12 Deer Park Road London SW19 3FB England to Palliser House Palliser Road London W14 9EQ on 31 July 2018 | |
22 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
28 Oct 2017 | AD01 | Registered office address changed from Suite 9 Falcon House 19 Deer Park Road London SW19 3UX England to 12 Deer Park Road London SW19 3FB on 28 October 2017 | |
30 Sep 2017 | SH02 | Sub-division of shares on 30 June 2017 | |
30 Sep 2017 | SH02 | Sub-division of shares on 30 June 2017 | |
29 Sep 2017 | MA | Memorandum and Articles of Association | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 29 June 2016
|
|
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
23 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
25 Nov 2016 | AAMD | Amended micro company accounts made up to 31 October 2015 | |
31 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
28 Apr 2016 | AD01 | Registered office address changed from C/O Capshire (Uk) Llp 4th Floor 86 - 90 Paul Street London EC2A 4NE to Suite 9 Falcon House 19 Deer Park Road London SW19 3UX on 28 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|