Advanced company searchLink opens in new window

ACTIVISTIC (UK) LTD

Company number 08579128

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
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
  • GBP 1,000
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