Advanced company searchLink opens in new window

ACTIVATE PARTNER LIMITED

Company number 07512646

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 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
20 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
23 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
29 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
19 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
19 Mar 2015 CH01 Director's details changed for Jens Nielsen on 1 January 2015
14 Jan 2015 AA Accounts for a dormant company made up to 28 February 2014
02 May 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
02 May 2014 CH01 Director's details changed for Jens Nielsen on 2 May 2014
02 May 2014 AD01 Registered office address changed from 80 Haymarket 1St Floor London SW1Y 4TE on 2 May 2014
03 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013
12 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
11 Nov 2013 AD01 Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England on 11 November 2013
30 Aug 2013 TM02 Termination of appointment of Jens Nielsen as a secretary
30 Aug 2013 AP03 Appointment of Andre Schneider as a secretary
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2013 AA Accounts for a dormant company made up to 29 February 2012
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2012 CERTNM Company name changed green economy LIMITED\certificate issued on 09/11/12
  • RES15 ‐ Change company name resolution on 2012-11-09
  • NM01 ‐ Change of name by resolution
15 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
01 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)