ACTIVATIVE LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/01/236 January 2023 Director's details changed for Mr Jeremy Edwards on 2022-11-29

View Document

06/01/236 January 2023 Registered office address changed from C/O Jeremy Edwards 24 Caithness Road London W14 0JA to 64 Railway Side London SW13 0PQ on 2023-01-06

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2020-11-30

View Document

05/04/225 April 2022 Administrative restoration application

View Document

05/04/225 April 2022 Confirmation statement made on 2021-11-01 with no updates

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

01/12/161 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/12/151 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual return made up to 2 November 2014 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/01/148 January 2014 02/11/13 NO CHANGES

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EDWARDS / 07/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/11/1315 November 2013 COMPANY RESTORED ON 15/11/2013

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/11/1315 November 2013 02/11/12 NO CHANGES

View Document

18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

26/09/1226 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM, 28 CAITHNESS ROAD, LONDON, W14 0JA, ENGLAND

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM, 28 CAITHNESS ROAD, LONDON, -, W14 0JA, ENGLAND

View Document

23/11/1123 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM, 38 DICKINSON COURT, 15 BREWHOUSE YARD, LONDON, EC1V 4JX, ENGLAND

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM, 3 SUMATRA ROAD, LONDON, NW6 1PS, ENGLAND

View Document

02/11/102 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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