ACTIVE ARENA CIC

Company Documents

DateDescription
06/10/256 October 2025 NewNotice of move from Administration to Dissolution

View Document

15/07/2515 July 2025 Notice of appointment of a replacement or additional administrator

View Document

15/07/2515 July 2025 Notice of order removing administrator from office

View Document

21/05/2521 May 2025 Administrator's progress report

View Document

21/03/2521 March 2025 Statement of affairs with form AM02SOA/AM02SOC

View Document

24/01/2524 January 2025 Result of meeting of creditors

View Document

23/01/2523 January 2025 Notice of deemed approval of proposals

View Document

11/12/2411 December 2024 Statement of administrator's proposal

View Document

07/11/247 November 2024 Registered office address changed from Active Arena Moorland Way Lincoln Lincolnshire LN6 7JW England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-11-07

View Document

06/11/246 November 2024 Appointment of an administrator

View Document

20/08/2420 August 2024 Termination of appointment of Phillip John Willcox as a director on 2024-08-18

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Howard William Kirk as a director on 2024-03-01

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM UNIT 1 ASHTON FARM 4 HIGH STREET ROTHERHAM SOUTH YORKSHIRE S66 7AL

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STACEY LEANNE HONE / 29/05/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH HONE / 29/05/2020

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

13/03/2013 March 2020 CHANGE OF NAME 29/01/2020

View Document

10/03/2010 March 2020 COMPANY NAME CHANGED KIXX LINCOLNSHIRE CIC CERTIFICATE ISSUED ON 10/03/20

View Document

12/02/2012 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/195 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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