ACTIVECREEK LTD

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Registered office address changed from 34 Brookside Estate Chalgrove Oxford OX44 7SQ to Office 6 Mcf Complex 60 New Road Kidderminster DY10 1AQ on 2025-02-25

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

13/06/2313 June 2023 Confirmation statement made on 2022-09-02 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/03/2031 March 2020 CURRSHO FROM 30/06/2020 TO 05/04/2020

View Document

03/10/193 October 2019 CESSATION OF ELIZABETH GROVES AS A PSC

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSELITO BANTOLO JR,

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GROVES

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR JOSELITO BANTOLO JR

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 62 PRIEST AVENUE CANTERBURY CT2 8PL UNITED KINGDOM

View Document

19/06/1919 June 2019 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