- Company Overview for ACTIVE 8 SERVICES LTD (11407559)
- Filing history for ACTIVE 8 SERVICES LTD (11407559)
- People for ACTIVE 8 SERVICES LTD (11407559)
- More for ACTIVE 8 SERVICES LTD (11407559)
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) |
---|---|---|---|
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2023 | AA | Micro company accounts made up to 5 April 2022 | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
14 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2022 | AA | Micro company accounts made up to 5 April 2021 | |
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
12 Jul 2021 | PSC01 | Notification of Paul Spires as a person with significant control on 1 July 2020 | |
12 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 12 July 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
12 Nov 2019 | TM01 | Termination of appointment of David Mowatt as a director on 7 November 2019 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
11 May 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 5 April 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from 40 Noak Hill Road Billericay CM12 9UG United Kingdom to 77 Chapel Street Billericay Essex CM12 9LR on 25 March 2019 | |
11 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-11
|