Advanced company searchLink opens in new window

ACTIVATE BUSINESS ANALYSIS LIMITED

Company number 06496080

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2016 DS01 Application to strike the company off the register
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
01 Mar 2015 CH01 Director's details changed for Ms Janet Sladen on 24 August 2013
16 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
22 Mar 2013 AD01 Registered office address changed from 6 Charter Point Way, Ashby Park Ashby De La Zouch Leicestershire LE65 1NF on 22 March 2013
02 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Mar 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
07 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Janet Sladen on 4 March 2010
16 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
12 Oct 2009 TM02 Termination of appointment of Gareth Braithwaite as a secretary
18 Mar 2009 225 Accounting reference date shortened from 28/02/2009 to 31/01/2009
12 Mar 2009 363a Return made up to 06/02/09; full list of members
06 Feb 2008 NEWINC Incorporation