THE ACTIVATION ACADEMY LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
14/08/2414 August 2024 | Application to strike the company off the register |
18/07/2418 July 2024 | Confirmation statement made on 2024-06-09 with no updates |
14/07/2314 July 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with updates |
28/03/2328 March 2023 | Termination of appointment of Natasha Ellen Edwards as a director on 2023-03-28 |
28/03/2328 March 2023 | Cessation of Natasha Ellen Edwards as a person with significant control on 2023-03-28 |
12/01/2312 January 2023 | Micro company accounts made up to 2022-06-30 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with updates |
06/10/226 October 2022 | Registered office address changed from The Print Centre Johnson Street Atherton Manchester M46 0RB England to 98 Bolton Road Atherton Manchester M46 9JY on 2022-10-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/02/2225 February 2022 | Certificate of change of name |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
29/08/1829 August 2018 | PSC'S CHANGE OF PARTICULARS / MISS JOSEPHINE KEMP / 08/08/2018 |
10/08/1810 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOSEPHINE KEMP / 08/08/2018 |
09/08/189 August 2018 | PSC'S CHANGE OF PARTICULARS / MISS JOSEPHINE KEMP / 08/08/2018 |
09/08/189 August 2018 | COMPANY NAME CHANGED DIAMOND FEMME LTD CERTIFICATE ISSUED ON 09/08/18 |
08/08/188 August 2018 | PSC'S CHANGE OF PARTICULARS / MISS JOSEPHINE KEMP / 08/08/2018 |
08/08/188 August 2018 | DIRECTOR APPOINTED MISS NATASHA ELLEN EDWARDS |
08/08/188 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA ELLEN EDWARDS |
15/06/1815 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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