ACTIVE WORKING GROUP LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | Application to strike the company off the register |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
30/11/2330 November 2023 | Accounts for a dormant company made up to 2023-08-31 |
29/09/2329 September 2023 | Registered office address changed from Unit 2 Garden Court Gee Road Coalville LE67 4NB England to Unit 1 Vulcan Court Vulcan Way Coalville LE67 3FW on 2023-09-29 |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-08-31 |
18/01/2318 January 2023 | Registered office address changed from 181 Ember Lane East Molesey KT8 0BU England to Unit 2 Garden Court Gee Road Coalville LE67 4NB on 2023-01-18 |
16/01/2316 January 2023 | Change of details for Mr Gavin Giffard Lloyd Bradley as a person with significant control on 2023-01-16 |
16/01/2316 January 2023 | Director's details changed for Mr Gavin Giffard Lloyd Bradley on 2023-01-16 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-08-31 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
18/06/2118 June 2021 | Registered office address changed from 40 Grove Lane Kingston upon Thames KT1 2st England to 181 Ember Lane East Molesey KT8 0BU on 2021-06-18 |
18/06/2118 June 2021 | Director's details changed for Mr Gavin Giffard Lloyd Bradley on 2021-06-18 |
18/06/2118 June 2021 | Change of details for Mr Gavin Giffard Lloyd Bradley as a person with significant control on 2021-06-18 |
23/04/2123 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 1 TROWLOCK AVENUE TEDDINGTON MIDDLESEX TW11 9QT ENGLAND |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
28/05/2028 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
29/04/1929 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
21/06/1821 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GIFFARD LLOYD BRADLEY / 24/03/2018 |
21/06/1821 June 2018 | PSC'S CHANGE OF PARTICULARS / MR GAVIN GIFFARD LLOYD BRADLEY / 24/03/2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
11/05/1711 May 2017 | 31/08/16 TOTAL EXEMPTION FULL |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
17/08/1517 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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