ACTIVE PLANNING LTD

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

14/01/2214 January 2022 Current accounting period shortened from 2022-03-30 to 2022-01-20

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-06 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Edward Clarke as a director on 2021-06-20

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-03-30

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MS DANIELLE HARVEY

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/03/2030 March 2020 CESSATION OF DANIELLE HARVEY AS A PSC

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR DANIELLE HARVEY

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, SECRETARY DANIELLE HARVEY

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 COMPANY NAME CHANGED KEYSTONE CLIENT SERVICES LIMITED CERTIFICATE ISSUED ON 25/03/20

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 17 42 CHRISTCHURCH ROAD BOURNEMOUTH BH1 3PE ENGLAND

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 58 EDGEHILL ROAD BOURNEMOUTH BH9 2PH ENGLAND

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM BEACON HOUSE 15 CHRISTCHURCH ROAD BOURNEMOUTH BH1 3LB ENGLAND

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM BEACON HOUSE 15 CHRISTCHURCH ROAD BOURNEMOUTH BH1 3LB ENGLAND

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 58 EDGEHILL ROAD BOURNEMOUTH BH9 2PH

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE HARVEY / 15/02/2020

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CLARKE

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR EDWARD CLARKE

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM, 130 OLD STREET, LONDON, EC1V 9BD, ENGLAND

View Document

30/01/2030 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1923 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
Recently Viewed
  • SHANEMAC LIMITED


  • 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