Advanced company searchLink opens in new window

ACTIVATE UTILITIES LTD

Company number 10583828

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)
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
22 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 CS01 Confirmation statement made on 24 January 2019 with updates
30 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2019 AA Total exemption full accounts made up to 31 January 2018
12 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2018 AD01 Registered office address changed from International House, 24 Holborn Holborn Viaduct London EC1A 2BN England to Old Bank the Triangle Paulton Bristol BS39 7LE on 13 August 2018
21 Jun 2018 PSC02 Notification of Midas International Trading Limited as a person with significant control on 30 April 2017
21 Jun 2018 PSC07 Cessation of Vassos Siangolis as a person with significant control on 30 April 2017
13 Jun 2018 PSC04 Change of details for Mr Vassos Siangolis as a person with significant control on 6 April 2017
13 Jun 2018 PSC07 Cessation of James Patrick O'rourke as a person with significant control on 6 April 2017
13 Jun 2018 PSC04 Change of details for Mr Vassos Siangolis as a person with significant control on 14 February 2017
13 Jun 2018 PSC07 Cessation of Daniel Ivanov Radev as a person with significant control on 14 February 2017
13 Jun 2018 PSC01 Notification of Vassos Siangolis as a person with significant control on 25 January 2017
13 Jun 2018 PSC01 Notification of Daniel Ivanov Radev as a person with significant control on 25 January 2017
06 Mar 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
17 Feb 2018 MR01 Registration of charge 105838280001, created on 1 February 2018
17 Feb 2018 MR01 Registration of charge 105838280002, created on 1 February 2018
29 Jan 2018 TM01 Termination of appointment of Gordon Alan Quate as a director on 6 December 2017
25 Jan 2018 AP01 Appointment of Mr Vassoss Siangolis as a director on 6 December 2017