ACTIV8 DISTRIBUTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Statement of affairs |
07/02/257 February 2025 | Resolutions |
05/02/255 February 2025 | Appointment of a voluntary liquidator |
05/02/255 February 2025 | Registered office address changed from Unit 15 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2025-02-05 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
28/11/2428 November 2024 | Current accounting period shortened from 2025-01-30 to 2024-11-30 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
11/03/2411 March 2024 | Termination of appointment of Zoe Michelle Conroy as a director on 2024-03-11 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2230 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
14/05/2114 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES |
01/02/211 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | FULL ACCOUNTS MADE UP TO 31/01/16 |
26/10/1626 October 2016 | PREVSHO FROM 31/01/2016 TO 30/01/2016 |
10/03/1610 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
07/12/157 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
17/08/1517 August 2015 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 26 GREENHILL CRESCENT WATFORD WD18 8JA |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
10/12/1410 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
10/12/1410 December 2014 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM UNIT 2 20 CAXTON WAY WATFORD HERTS WD1 8UA |
04/11/144 November 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
11/04/1411 April 2014 | PREVEXT FROM 31/07/2013 TO 31/01/2014 |
09/01/149 January 2014 | Annual return made up to 4 December 2013 with full list of shareholders |
07/05/137 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
09/01/139 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART CONROY / 04/12/2012 |
09/01/139 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE MICHELLE CONROY / 04/12/2012 |
09/01/139 January 2013 | Annual return made up to 4 December 2012 with full list of shareholders |
09/01/139 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / JOHN STUART CONROY / 04/12/2012 |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
14/12/1114 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
04/07/114 July 2011 | DIRECTOR APPOINTED MRS ZOE MICHELLE CONROY |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
11/01/1111 January 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
29/10/1029 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
04/05/104 May 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID LANGFORD |
04/05/104 May 2010 | REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK LANGFORD / 17/12/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART CONROY / 17/12/2009 |
17/12/0917 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
01/12/091 December 2009 | Annual return made up to 4 December 2008 with full list of shareholders |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
04/12/084 December 2008 | PREVEXT FROM 31/03/2008 TO 31/07/2008 |
05/09/085 September 2008 | LOCATION OF REGISTER OF MEMBERS |
05/09/085 September 2008 | LOCATION OF DEBENTURE REGISTER |
05/09/085 September 2008 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
05/09/085 September 2008 | REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER UNITED KINGDOM |
29/04/0829 April 2008 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 28 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/12/0628 December 2006 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 14 CAMPBELLS RIDE, HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6TQ |
28/12/0628 December 2006 | LOCATION OF DEBENTURE REGISTER |
28/12/0628 December 2006 | LOCATION OF REGISTER OF MEMBERS |
29/09/0629 September 2006 | SECRETARY RESIGNED |
29/09/0629 September 2006 | REGISTERED OFFICE CHANGED ON 29/09/06 FROM: MELVILLE COURT 317 LOWER ROAD SURREY QUAYS LONDON SE8 5DN |
09/08/069 August 2006 | NEW SECRETARY APPOINTED |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/01/0617 January 2006 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
04/01/054 January 2005 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/12/0330 December 2003 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
02/10/032 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/04/0318 April 2003 | NEW DIRECTOR APPOINTED |
18/04/0318 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
18/04/0318 April 2003 | DIRECTOR RESIGNED |
10/01/0310 January 2003 | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
02/01/032 January 2003 | SECRETARY RESIGNED |
22/12/0222 December 2002 | NEW SECRETARY APPOINTED |
24/09/0224 September 2002 | REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 3RD FLOOR 134 TOOLEY STREET LONDON SE1 2TU |
02/01/022 January 2002 | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS |
08/10/018 October 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
04/01/014 January 2001 | NEW DIRECTOR APPOINTED |
04/01/014 January 2001 | NEW SECRETARY APPOINTED |
04/01/014 January 2001 | NEW DIRECTOR APPOINTED |
04/01/014 January 2001 | SECRETARY RESIGNED |
04/01/014 January 2001 | DIRECTOR RESIGNED |
04/12/004 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACTIV8 DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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