ACTIV EMEA LTD
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
11/03/2411 March 2024 | Appointment of Miss Trudy Cook as a director on 2024-03-11 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with updates |
11/03/2411 March 2024 | Registered office address changed from C/O Kinglyjones Llp 414 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom to 12 Regent Street London SW1Y 4PE on 2024-03-11 |
11/03/2411 March 2024 | Termination of appointment of Wesley Michael Philip Barber as a director on 2024-03-11 |
11/03/2411 March 2024 | Cessation of Wesley Michael Philip Barber as a person with significant control on 2024-03-11 |
11/03/2411 March 2024 | Notification of Trudy Cook as a person with significant control on 2024-03-11 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
07/03/237 March 2023 | Registered office address changed from C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE England to C/O Kinglyjones Llp 414 Linen Hall 162-168 Regent Street London W1B 5TE on 2023-03-07 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/02/2221 February 2022 | Registered office address changed from 3 City West One Office Park, Gelderd Road Leeds West Yorkshire LS12 6LX to 7 Bell Yard London WC2A 2JR on 2022-02-21 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with updates |
14/04/2114 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/03/209 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/11/181 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEY MICHAEL PHILIP BARBER |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
24/10/1724 October 2017 | COMPANY NAME CHANGED BLUESKY WEB SOLUTIONS LTD CERTIFICATE ISSUED ON 24/10/17 |
07/10/177 October 2017 | DISS40 (DISS40(SOAD)) |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
05/10/175 October 2017 | DIRECTOR APPOINTED MR. WESLEY MICHAEL PHILIP BARBER |
05/10/175 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM TAN CHUN CHUEN |
19/09/1719 September 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/12/1616 December 2016 | APPOINTMENT TERMINATED, SECRETARY ALLAN BARBER |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
02/08/162 August 2016 | APPOINTMENT TERMINATED, DIRECTOR WESLEY BARBER |
02/08/162 August 2016 | DIRECTOR APPOINTED MR MALCOLM TAN CHUN CHUEN |
05/07/165 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
29/06/1429 June 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
31/08/1231 August 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARQUIZA |
23/07/1223 July 2012 | SECRETARY APPOINTED MR. ALLAN BARBER |
29/06/1229 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company