START UP ACTIVE LIMITED

Company Documents

DateDescription
09/08/249 August 2024 Final Gazette dissolved following liquidation

View Document

09/05/249 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/07/2325 July 2023 Registered office address changed from C/O Kay Johnson Corporate Recovery 1 City Road East Manchester M15 4PN to Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD on 2023-07-25

View Document

04/05/234 May 2023 Liquidators' statement of receipts and payments to 2023-02-28

View Document

22/04/2222 April 2022 Liquidators' statement of receipts and payments to 2022-02-28

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOSHUA ELLIOT / 06/04/2016

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSHUA ELLIOT / 07/02/2019

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSHUA ELLIOT / 04/12/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRADBURY / 04/12/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 12/14 MACON COURT CREWE CW1 6EA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

31/05/1631 May 2016 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

22/12/1522 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/12/144 December 2014 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