- Company Overview for ACTIVISTIC (UK) LTD (08579128)
- Filing history for ACTIVISTIC (UK) LTD (08579128)
- People for ACTIVISTIC (UK) LTD (08579128)
- More for ACTIVISTIC (UK) LTD (08579128)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
30 Mar 2017 | TM01 | Termination of appointment of Fiona Grindlay as a director on 30 March 2017 | |
11 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2017 | AA | Micro company accounts made up to 31 March 2016 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
10 Aug 2016 | TM01 | Termination of appointment of Shahab Zeinoghli as a director on 18 November 2015 | |
10 Aug 2016 | TM02 | Termination of appointment of Shahab Zeinoghli as a secretary on 18 November 2015 | |
14 Jan 2016 | AA | Micro company accounts made up to 31 March 2015 | |
12 Nov 2015 | AP01 | Appointment of Ms Fiona Grindlay as a director on 12 November 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Ramon Soares as a director on 9 November 2015 | |
02 Oct 2015 | CERTNM |
Company name changed one cent call (uk) LIMITED\certificate issued on 02/10/15
|
|
26 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2015 | AP03 | Appointment of Mr Ramon Soares as a secretary on 23 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | AA | Micro company accounts made up to 31 March 2014 | |
21 Jul 2015 | TM01 | Termination of appointment of Matthew Grant Hornibrook as a director on 31 March 2014 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2014 | AR01 | Annual return made up to 21 June 2014 with full list of shareholders | |
12 Sep 2014 | AP03 | Appointment of Mr Shahab Zeinoghli as a secretary on 24 April 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of John Joseph Whyte as a director on 2 July 2014 |