Date | Document Type | Document Description |
---|
2024-06-18 | | SECOND GAZETTE not voluntary dissolution |
2024-04-02 | | FIRST GAZETTE notice for voluntary strike-off |
2024-03-25 | | Application to strike the company off the register |
2024-03-19 | | 10/08/23 ACCOUNTS TOTAL EXEMPTION FULL |
2024-03-18 | | 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL |
2024-03-18 | | Previous accounting period shortened from 31/03/24 TO 10/08/23 |
2023-03-30 | | REGISTERED OFFICE CHANGED ON 30/03/23 FROM 57 Abacus Buildings 1 Warwick Street Birmingham B12 0NW |
2023-03-30 | | Change of details for Mr John Gordon as a person with significant control on 2023-03-30 |
2023-03-30 | | Director's details changed for John Christopher Gordon on 2023-03-30 |
2023-03-30 | | Register inspection address changed from 57 Abacus Buildings 1 Warwick Street Birmingham B12 0NW England to 13 Morningside Close Allenton Derby DE24 9JQ |
2023-03-30 | | CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES |
2022-12-21 | | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL |
2022-12-21 | AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL |
2022-04-14 | CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES |
2021-12-23 | | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL |
2021-12-23 | AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL |
2021-04-01 | AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL |
2021-03-31 | CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES |
2020-03-30 | CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES |
2020-03-30 | CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES |
2020-03-04 | DISS40 | Compulsory strike-off action has been discontinued |
2020-03-03 | GAZ1 | FIRST GAZETTE notice for compulsory strike-off |
2020-02-27 | AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL |
2019-04-01 | CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES |
2019-03-26 | AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL |
2019-03-26 | DISS40 | Compulsory strike-off action has been discontinued |
2019-03-05 | GAZ1 | FIRST GAZETTE notice for compulsory strike-off |
2018-04-17 | CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES |
2018-04-05 | AD04 | Register(s) moved to registered office address 57 Abacus Buildings 1 Warwick Street Birmingham B12 0NW |
2017-12-21 | AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL |
2017-04-03 | LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 100 |
2017-04-03 | CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
2017-02-28 | AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL |
2016-04-19 | LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 100 |
2016-04-19 | AR01 | 30/03/16 ANNUAL RETURN FULL LIST |
2016-04-19 | AD02 | Register inspection address changed from 6 Orchard Road Erdington Birmingham B24 9JL England to 57 Abacus Buildings 1 Warwick Street Birmingham B12 0NW |
2015-10-27 | AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL |
2015-10-13 | RES15 | CHANGE OF NAME 13/10/2015 |
2015-10-13 | CERTNM | Company name changed attivita LIMITED\certificate issued on 13/10/15 |
2015-04-27 | LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 |
2015-04-27 | AR01 | 30/03/15 ANNUAL RETURN FULL LIST |
2015-01-29 | AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL |
2014-09-06 | DISS40 | Compulsory strike-off action has been discontinued |
2014-09-03 | LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 100 |
2014-09-03 | AR01 | 30/03/14 ANNUAL RETURN FULL LIST |
2014-09-03 | CH01 | Director's details changed for John Gordon on 2014-01-01 |
2014-08-05 | GAZ1 | FIRST GAZETTE notice for compulsory strike-off |
2014-01-04 | AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL |
2013-05-16 | AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL |
2013-04-29 | AR01 | 30/03/13 ANNUAL RETURN FULL LIST |
2013-04-29 | TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL GORDON |
2013-04-29 | TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL GORDON |
2013-04-29 | AD01 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM
57 ABACUS BUILDINGS
1 WARWICK STREET
BIRMINGHAM
B12 0NW
ENGLAND |
2013-04-29 | TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL GORDON |
2013-04-29 | AD02 | Register inspection address has been changed |
2013-04-29 | AD01 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM
6 ORCHARD ROAD
ERDINGTON
BIRMINGHAM
B24 9JL |
2013-04-29 | AD03 | Register(s) moved to registered inspection location |
2013-04-27 | TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL GORDON |
2013-04-27 | TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL GORDON |
2012-04-26 | AR01 | 30/03/12 FULL LIST |
2012-01-06 | AA | 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-27 | AR01 | 30/03/11 FULL LIST |
2011-01-28 | AA | 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-14 | AR01 | 30/03/10 FULL LIST |
2010-04-14 | CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL GORDON / 30/03/2010 |
2010-04-14 | CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON / 30/03/2010 |
2010-01-30 | AA | 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-10 | 363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
2009-01-07 | AA | 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-27 | 363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
2008-04-02 | AA | 31/03/07 TOTAL EXEMPTION SMALL |
2007-04-26 | 363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
2006-04-12 | RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-30 | NEWINC | INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |