- Company Overview for START UP ACTIVE LIMITED (09340818)
- Filing history for START UP ACTIVE LIMITED (09340818)
- People for START UP ACTIVE LIMITED (09340818)
- Insolvency for START UP ACTIVE LIMITED (09340818)
- More for START UP ACTIVE LIMITED (09340818)
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) |
---|---|---|---|
25 Jul 2023 | AD01 | Registered office address changed from C/O Kay Johnson Corporate Recovery 1 City Road East Manchester M15 4PN to Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD on 25 July 2023 | |
04 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2023 | |
22 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2022 | |
27 Mar 2021 | LIQ02 | Statement of affairs | |
16 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2021 | AD01 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to C/O Kay Johnson Corporate Recovery 1 City Road East Manchester M15 4PN on 12 March 2021 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Feb 2019 | CH01 | Director's details changed for Mr Thomas Joshua Elliot on 7 February 2019 | |
07 Feb 2019 | PSC04 | Change of details for Mr Thomas Joshua Elliot as a person with significant control on 6 April 2016 | |
20 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
27 Mar 2018 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
04 Dec 2017 | CH01 | Director's details changed for Mr Thomas Joshua Elliot on 4 December 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Andrew Bradbury on 4 December 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
27 Sep 2016 | AD01 | Registered office address changed from 12/14 Macon Court Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 27 September 2016 | |
31 May 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
31 May 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
04 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-04
|