Advanced company searchLink opens in new window

ACCLIVITY LIMITED

Company number 08350628

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2020 DS01 Application to strike the company off the register
30 Jul 2020 AA Micro company accounts made up to 30 April 2020
23 Apr 2020 AA01 Current accounting period extended from 31 January 2020 to 30 April 2020
16 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
05 Jun 2019 AA Micro company accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
09 May 2018 AA Micro company accounts made up to 31 January 2018
18 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
09 Oct 2017 PSC04 Change of details for Ms Edith Nystrom as a person with significant control on 28 September 2017
09 Oct 2017 CH01 Director's details changed for Ms Edith Nystrom on 28 September 2017
25 Apr 2017 CH04 Secretary's details changed for Gwa Cosec Ltd on 14 February 2017
24 Apr 2017 AA Micro company accounts made up to 31 January 2017
09 Feb 2017 AD01 Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 9 February 2017
11 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
27 Apr 2016 AA Micro company accounts made up to 31 January 2016
28 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
21 Jan 2016 CH04 Secretary's details changed for Gwa Cosec Ltd on 20 January 2016
06 May 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Apr 2014 CH01 Director's details changed for Ms Edith Nystrom on 12 April 2014
06 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
16 Jan 2014 TM01 Termination of appointment of Ross Lyons as a director