ACTIVF-ET LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

22/12/2222 December 2022 Application to strike the company off the register

View Document

11/01/2211 January 2022 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON MILLER

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR ANDREW RENWICK SLOAN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP ABERNETHY

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MAY

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 5 ATHOLL CRESCENT EDINBURGH EH3 8EJ

View Document

11/04/1711 April 2017 SECRETARY APPOINTED MRS JENNIFER ANNE TURNER

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, SECRETARY GILLESPIE MACANDREW SECRETARIES LIMITED

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CURWEN

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR PHILIP REGINALD ABERNETHY

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR GORDON JAMES MILLER

View Document

31/05/1631 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 ARTICLES OF ASSOCIATION

View Document

15/04/1615 April 2016 SECOND FILING FOR FORM SH01

View Document

15/04/1615 April 2016 ALTER ARTICLES 29/12/2015

View Document

15/04/1615 April 2016 ALTER ARTICLES 22/12/2015

View Document

09/03/169 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 25000

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/04/1524 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH CAMPBELL

View Document

06/07/126 July 2012 DIRECTOR APPOINTED PETER MAY

View Document

06/07/126 July 2012 DIRECTOR APPOINTED ANDREW DUNCAN CURWEN

View Document

06/07/126 July 2012 DIRECTOR APPOINTED KEITH HENRY CAMPBELL

View Document

02/07/122 July 2012 ADOPT ARTICLES 11/06/2012

View Document

03/04/123 April 2012 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