Advanced company searchLink opens in new window

ACTIVATED LOVE LTD

Company number 12183888

Filter by category

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)
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
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted