- Company Overview for ACTIVATED LOVE LTD (12183888)
- Filing history for ACTIVATED LOVE LTD (12183888)
- People for ACTIVATED LOVE LTD (12183888)
- More for ACTIVATED LOVE LTD (12183888)
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) |
---|---|---|---|
13 Oct 2023 | AD01 | Registered office address changed from 71 Crown Meadow 71 Crown Meadow Slough SL3 0LJ England to 152-160 City Road London EC1V 2NX on 13 October 2023 | |
12 Oct 2023 | AD01 | Registered office address changed from 152-160 City Road London EC1V 2NX England to 71 Crown Meadow 71 Crown Meadow Slough SL3 0LJ on 12 October 2023 | |
12 Oct 2023 | AD01 | Registered office address changed from 152-160 City Road London EC1V 2NX England to 152-160 City Road London EC1V 2NX on 12 October 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
12 Oct 2023 | PSC07 | Cessation of Roy David Gomes as a person with significant control on 12 February 2021 | |
12 Oct 2023 | PSC07 | Cessation of Angeliqueca Eustelle Hadassah Gomes as a person with significant control on 12 February 2021 | |
10 Jul 2023 | PSC07 | Cessation of Christopher Michael Gomes as a person with significant control on 10 June 2023 | |
10 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
16 Sep 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
15 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 30 September 2020 | |
14 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
15 Oct 2021 | PSC04 | Change of details for Mr Christopher Micheal Gomes as a person with significant control on 15 October 2021 | |
15 Oct 2021 | CH01 | Director's details changed for Mrs Rosemary Felecia Gomes on 15 October 2021 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2021 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-02
|