ACTIVATE ONE LIMITED

Chichester House Chichester House, Rochdale, OL16 2AX, Lancashire, England
StatusDISSOLVED
Company No.05080517
CategoryPrivate Limited Company
Incorporated22 Mar 2004
Age20 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution17 Jul 2018
Years5 years, 9 months, 30 days

SUMMARY

ACTIVATE ONE LIMITED is an dissolved private limited company with number 05080517. It was incorporated 20 years, 1 month, 25 days ago, on 22 March 2004 and it was dissolved 5 years, 9 months, 30 days ago, on 17 July 2018. The company address is Chichester House Chichester House, Rochdale, OL16 2AX, Lancashire, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Oct 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

New address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX

Old address: C/O Chancery Accounts Chichester House Chichester Street Rochdale Lancashire OL16 2AX England

Change date: 2016-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2016

Action Date: 12 Jun 2016

Category: Address

Type: AD01

Old address: 35 King Street Knutsford Cheshire WA16 6DW

Change date: 2016-06-12

New address: C/O Chancery Accounts Chichester House Chichester Street Rochdale Lancashire OL16 2AX

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jun 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Activations Limited

Change date: 2016-01-05

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Dec 2015

Action Date: 29 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-30

New date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Capital name of class of shares

Date: 02 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Apr 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 02 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-03-30

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Sep 2013

Action Date: 17 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-17

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Sep 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Sutton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Robert James Sutton

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jun 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Activations Limited

Change date: 2010-03-22

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2010

Action Date: 07 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-07

Old address: 22 Eastway Sale Cheshire M33 4DX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 17/03/05 from: 40A nell lane, chorlton manchester greater manchester M21 7SN

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 22 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELFIA PRODUCTS LIMITED

CHARTER HOUSE,LEIGH-ON-SEA,SS9 1JL

Number:10346066
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ935 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09495190
Status:LIQUIDATION
Category:Private Limited Company

COMPLETE LANDSCAPES AND DRIVEWAYS LIMITED

70 PRIORY ROAD,KENILWORTH,CV8 1LQ

Number:06859072
Status:ACTIVE
Category:Private Limited Company

DALATA CARDIFF LIMITED

CLAYTON HOTEL CARDIFF,CARDIFF,CF10 1GD

Number:07578635
Status:ACTIVE
Category:Private Limited Company

EXCLAIM COMMUNICATIONS HOLDINGS LIMITED

31 - 35 KIRBY STREET,LONDON,EC1N 8TE

Number:11872650
Status:ACTIVE
Category:Private Limited Company

FUG LIMITED

STUDIO 54,LONDON,SW7 1EE

Number:08566777
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source