ACTIVE COMMUTING LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

17/04/2417 April 2024 Application to strike the company off the register

View Document

28/11/2328 November 2023 Termination of appointment of Siobhan Majella Rechten as a director on 2023-11-28

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Director's details changed for Mr Andrew Richardson Rechten on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mrs Siobhan Majella Rechten on 2023-04-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/04/217 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

26/05/2026 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DRUMMOND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

28/06/1928 June 2019 05/07/17 STATEMENT OF CAPITAL GBP 1200

View Document

18/06/1918 June 2019 SECOND FILED SH01 - 05/07/17 STATEMENT OF CAPITAL GBP 1140

View Document

10/05/1910 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR PAUL THOMAS DRUMMOND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

05/07/175 July 2017 05/07/17 STATEMENT OF CAPITAL GBP 1200

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 421 BRENTWOOD ROAD GIDEA PARK ROMFORD ESSEX RM2 6DD

View Document

09/12/159 December 2015 27/11/15 STATEMENT OF CAPITAL GBP 600

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/09/1517 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

26/11/1426 November 2014 COMPANY NAME CHANGED SHOWERS AND LOCKERS LIMITED CERTIFICATE ISSUED ON 26/11/14

View Document

11/09/1411 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A-ONE ACTION LTD


  • 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