ACTIV8 LEARNING

York Eco Business Centre Amy Johnson Way York Eco Business Centre Amy Johnson Way, York, YO30 4AG, North Yorkshire
StatusACTIVE
Company No.05535863
Category
Incorporated15 Aug 2005
Age18 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

ACTIV8 LEARNING is an active with number 05535863. It was incorporated 18 years, 9 months, 3 days ago, on 15 August 2005. The company address is York Eco Business Centre Amy Johnson Way York Eco Business Centre Amy Johnson Way, York, YO30 4AG, North Yorkshire.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Change person director company

Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-28

Officer name: Sally Elspeth Hanby

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-20

Officer name: Michaela Shaw

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michaela Shaw

Change date: 2018-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Williamson

Termination date: 2017-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 17 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanita Grad

Termination date: 2017-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Elspeth Hanby

Appointment date: 2018-01-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Nov 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-21

Officer name: Mrs Vanita Grad

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-21

Officer name: Mrs Rebecca Allright

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barbara Linford

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeremy Williamson

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Frank Willison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Elizabeth Jennifer Hempshall

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Mark Roland Piers Gladwin

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-25

Officer name: Geoffrey Harvey-Walker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Mr Frank Willison

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-21

Officer name: Doris Alison White

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Linford

Appointment date: 2015-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Haywood

Termination date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Jennifer Hempshall

Appointment date: 2014-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-08

Officer name: Mrs Heidi Haywood

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-08

Officer name: Mr Geoffrey Harvey-Walker

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-08

Officer name: Mr Jeremy Williamson

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Brookes

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Jones

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Grimoldby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2011

Action Date: 24 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-24

Officer name: Mark Roland Piers Gladwin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Doris Alison White

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Gareth Andrew Jones

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Grimoldby

Change date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: John Brookes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 01/09/2009 from, unit 2 greystones court, towthorpe moor lane, towthorpe, york, YO32 9ST

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/08/09

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director josephine armistead

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed york and north yorkshire playwork assessment centre\certificate issued on 04/02/09

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 09 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/08/08

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed susan grimoldby

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed john brookes

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/08/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/08/06

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 27/04/06 from: hurst hall, border road, strensall, york, north yorkshire YO32 5SR

Documents

View document PDF

Incorporation company

Date: 15 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDLEIGH LIMITED

UNIT K CHANDLERS ROW,COLCHESTER,CO1 2HG

Number:06313127
Status:ACTIVE
Category:Private Limited Company

JUSTICE STUDIO LTD

40 CUMBERLAND ROAD,LONDON,N22 7SG

Number:07637564
Status:ACTIVE
Category:Private Limited Company

MEDIC ON TIME LIMITED

AJP BUSINESS CENTER,LONDON,NW2 7HD

Number:11101604
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOVUS TECTUM LIMITED

6 CHEQUERS ROAD,MANCHESTER,M21 9DY

Number:10693138
Status:ACTIVE
Category:Private Limited Company

REDBURNE LANDSCAPE DEVELOPMENTS LIMITED

AVALON SCHOOL LANE,SANDBACH,CW11 3QN

Number:08351984
Status:ACTIVE
Category:Private Limited Company

THE BIG NETWORK LIMITED

ABBEY HOUSE,REDHILL,RH1 1QZ

Number:06977925
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