Advanced company searchLink opens in new window

ACTIVATE (M&E) SERVICES LIMITED

Company number 09499157

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)
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
  • GBP 90
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
  • RES15 ‐ Change company name resolution on 2019-07-17
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted