ACTIVEBEE LTD

Company Documents

DateDescription
18/10/2418 October 2024 Liquidators' statement of receipts and payments to 2024-09-14

View Document

09/10/239 October 2023 Liquidators' statement of receipts and payments to 2023-09-14

View Document

31/05/2331 May 2023 Resignation of a liquidator

View Document

31/05/2331 May 2023 Appointment of a voluntary liquidator

View Document

27/10/2227 October 2022 Appointment of a voluntary liquidator

View Document

25/10/2225 October 2022 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

07/05/197 May 2019 CESSATION OF IIG LIMITED AS A PSC

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR JANIS LOZDA

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR RENAT COTLAU

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 1ST AND 2ND FLOOR SOUTH STREET ROMFORD RM1 1TE ENGLAND

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 55 HIGH STREET LONDON N14 6LD

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IIG LIMITED

View Document

30/04/1830 April 2018 CESSATION OF JANIS LOZDA AS A PSC

View Document

15/01/1815 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR RENAT COTLAU

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR JANIS LOZDA

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JANIS LOZDA / 12/05/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JANIS LOZDA / 12/05/2016

View Document

27/05/1627 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

12/05/1412 May 2014 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