ACTIVE COMMUNITY ENGAGEMENT AND DEVELOPMENT LTD

Company Documents

DateDescription
19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

14/12/2314 December 2023 Voluntary strike-off action has been suspended

View Document

14/12/2314 December 2023 Voluntary strike-off action has been suspended

View Document

08/12/238 December 2023 Application to strike the company off the register

View Document

15/07/2115 July 2021 Withdraw the company strike off application

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

28/06/2128 June 2021 Application to strike the company off the register

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/03/2125 March 2021 CESSATION OF DUWAYNE BROOKS AS A PSC

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

19/07/1919 July 2019 DISS40 (DISS40(SOAD))

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 26 BAILDON STREET LONDON SE8 4BQ

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUWAYNE BROOKS

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 FIRST GAZETTE

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/10/1524 October 2015 REGISTERED OFFICE CHANGED ON 24/10/2015 FROM 26 BAILDON STREET LEWISHAM LONDON SE7 4BQ ENGLAND

View Document

24/10/1524 October 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

24/10/1524 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DUWAYNE BROOKS / 24/10/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY NASICHE MCKENZIE

View Document

15/07/1415 July 2014 COMPANY NAME CHANGED ACTIVE COMMUNITY ENGAGEMENT FOR THE DISENFRANCHISED LTD CERTIFICATE ISSUED ON 15/07/14

View Document

11/07/1411 July 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