ACTIVAEON LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Liquidators' statement of receipts and payments to 2025-02-14 |
27/02/2427 February 2024 | Registered office address changed from Unit 13, Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW to Unit 13, Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 2024-02-27 |
27/02/2427 February 2024 | Statement of affairs |
21/02/2421 February 2024 | Appointment of a voluntary liquidator |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QP to Unit 13, Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 2024-02-21 |
31/10/2331 October 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Compulsory strike-off action has been discontinued |
28/10/2328 October 2023 | Micro company accounts made up to 2022-10-31 |
06/10/236 October 2023 | Compulsory strike-off action has been suspended |
06/10/236 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-05 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | Micro company accounts made up to 2021-10-31 |
06/10/226 October 2022 | Compulsory strike-off action has been suspended |
06/10/226 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
21/01/2221 January 2022 | Compulsory strike-off action has been discontinued |
21/01/2221 January 2022 | Compulsory strike-off action has been discontinued |
20/01/2220 January 2022 | Micro company accounts made up to 2020-10-31 |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/08/2017 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
19/11/1919 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BELL |
19/11/1919 November 2019 | PSC'S CHANGE OF PARTICULARS / MR BARRY CHRISTOPHER MOAT / 29/10/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/07/1816 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/06/1628 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM COBALT BUSINESS EXCHANGE COBALT PARK WAY NEWCASTLE UPON TYNE NE28 9NZ |
01/03/161 March 2016 | 05/05/15 NO CHANGES |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/10/153 October 2015 | DISS40 (DISS40(SOAD)) |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM LUGANO BUILDING 57 MELBOURNE STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 2JQ |
01/09/151 September 2015 | FIRST GAZETTE |
15/11/1415 November 2014 | DISS40 (DISS40(SOAD)) |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/10/1428 October 2014 | FIRST GAZETTE |
19/06/1419 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
05/07/135 July 2013 | APPOINTMENT TERMINATED, SECRETARY ANDREW DEAN |
21/05/1321 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/09/1221 September 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON |
21/09/1221 September 2012 | APPOINTMENT TERMINATED, DIRECTOR LISA ILLINGWORTH JOHNSONB |
27/06/1227 June 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH |
08/05/128 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/08/118 August 2011 | 14/07/11 STATEMENT OF CAPITAL GBP 15435173.8 |
20/07/1120 July 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/07/1120 July 2011 | STATEMENT OF COMPANY'S OBJECTS |
06/05/116 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/12/1015 December 2010 | DIRECTOR APPOINTED JOHN ANTHONY SMITH |
20/10/1020 October 2010 | REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 20 GREENESFIELD BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE & WEAR NE8 1PQ |
16/09/1016 September 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/09/1016 September 2010 | 25/08/10 STATEMENT OF CAPITAL GBP 369282.0 |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/05/1011 May 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHRISTOPHER MOAT / 05/05/2010 |
07/05/107 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE ILLINGWORTH JOHNSONB / 05/05/2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE JOHNSON / 05/05/2010 |
07/05/107 May 2010 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 20 GREENESFIELD BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE & WEAR NE1 2AQ NE8 1PQ |
16/04/1016 April 2010 | VARYING SHARE RIGHTS AND NAMES |
16/04/1016 April 2010 | SUB-DIVISION 31/03/10 |
16/04/1016 April 2010 | 31/03/10 STATEMENT OF CAPITAL GBP 319282.0 |
26/11/0926 November 2009 | 123 REC'D INCREASED BY 250.000 BEYOND 22.000 |
26/11/0926 November 2009 | NC INC ALREADY ADJUSTED 31/03/2009 |
26/11/0926 November 2009 | 31/03/09 STATEMENT OF CAPITAL GBP 269281 |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/06/0923 June 2009 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 85 CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2AQ |
08/05/098 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/05/0819 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LISA ILLINGWORTH JOHNSONB / 05/05/2008 |
16/05/0816 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW DEAN / 19/12/2007 |
05/10/075 October 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | SECRETARY RESIGNED |
18/09/0718 September 2007 | SECRETARY RESIGNED |
28/08/0728 August 2007 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 85 CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2AQ |
22/08/0722 August 2007 | NEW DIRECTOR APPOINTED |
17/08/0717 August 2007 | SECRETARY RESIGNED |
17/08/0717 August 2007 | NEW SECRETARY APPOINTED |
09/08/079 August 2007 | REGISTERED OFFICE CHANGED ON 09/08/07 FROM: E VOLVE BUSINESS CENTRE CYGNET WAY RAINTON BRIDGE SOUTH BUSINESS PARK DURHAM DH4 5QY |
18/07/0718 July 2007 | NEW SECRETARY APPOINTED |
18/07/0718 July 2007 | NEW DIRECTOR APPOINTED |
05/07/075 July 2007 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
05/07/075 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/07/075 July 2007 | £ NC 10000/22000 19/06/ |
05/07/075 July 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/07/075 July 2007 | NC INC ALREADY ADJUSTED 19/06/07 |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/09/0613 September 2006 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: RIVERSIDE SUITE BUSINESS INNOVATION CENTRE SUNDERLAND TYNE & WEAR SR5 2TJ |
03/07/063 July 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | NC INC ALREADY ADJUSTED 28/04/06 |
10/05/0610 May 2006 | SECRETARY RESIGNED |
10/05/0610 May 2006 | NEW SECRETARY APPOINTED |
10/05/0610 May 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/04/0626 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
23/03/0623 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/12/057 December 2005 | DIRECTOR RESIGNED |
30/06/0530 June 2005 | MEMORANDUM OF ASSOCIATION |
13/06/0513 June 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | NEW DIRECTOR APPOINTED |
07/04/057 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/04/054 April 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05 |
14/02/0514 February 2005 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: RAPIER HOUSE COLIMA AVENUE SUNDERLAND BUSINESS PARK SUNDERLAND SR5 3XB |
12/11/0412 November 2004 | DIRECTOR RESIGNED |
20/08/0420 August 2004 | NC INC ALREADY ADJUSTED 23/07/04 |
10/08/0410 August 2004 | £ NC 100/5001 23/07/0 |
10/08/0410 August 2004 | NC INC ALREADY ADJUSTED 23/07/04 |
24/05/0424 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/0424 May 2004 | NEW DIRECTOR APPOINTED |
24/05/0424 May 2004 | NEW DIRECTOR APPOINTED |
13/05/0413 May 2004 | SECRETARY RESIGNED |
13/05/0413 May 2004 | DIRECTOR RESIGNED |
05/05/045 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACTIVAEON LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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