- Company Overview for ACTIVATE (M&E) SERVICES LIMITED (09499157)
- Filing history for ACTIVATE (M&E) SERVICES LIMITED (09499157)
- People for ACTIVATE (M&E) SERVICES LIMITED (09499157)
- More for ACTIVATE (M&E) SERVICES LIMITED (09499157)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2020 | DS01 | Application to strike the company off the register | |
04 Mar 2020 | TM01 | Termination of appointment of Paul Richard Stokes as a director on 28 February 2020 | |
06 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
15 Aug 2019 | AP01 | Appointment of Mr Craig Wedge as a director on 1 August 2019 | |
15 Aug 2019 | AP03 | Appointment of Mr Craig Wedge as a secretary on 1 August 2019 | |
15 Aug 2019 | AP01 | Appointment of Mr Paul Richard Stokes as a director on 1 August 2019 | |
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2019 | CONNOT | Change of name notice | |
26 Jul 2019 | AD01 | Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY England to 8 Holgate Court Western Road Romford Essex RM1 3JS on 26 July 2019 | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
14 Dec 2015 | AD01 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT England to 44 Church Street Bocking Braintree Essex CM7 5JY on 14 December 2015 | |
19 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-19
|