ACTIVE CONNECTIONS LTD
Status | DISSOLVED |
Company No. | 07501145 |
Category | |
Incorporated | 21 Jan 2011 |
Age | 13 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 3 months, 2 days |
SUMMARY
ACTIVE CONNECTIONS LTD is an dissolved with number 07501145. It was incorporated 13 years, 4 months, 13 days ago, on 21 January 2011 and it was dissolved 2 years, 3 months, 2 days ago, on 01 March 2022. The company address is The Priory The Priory, Dursley, GL11 4HR, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 26 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 23 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Change account reference date company previous extended
Date: 14 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
New date: 2020-05-31
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 08 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-01
Officer name: Jessica Martin
Documents
Termination director company with name termination date
Date: 08 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Louise Harris
Termination date: 2019-11-01
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Address
Type: AD01
New address: The Priory Long Street Dursley GL11 4HR
Change date: 2019-02-21
Old address: Gl1 Leisure Centre Bruton Way Gloucester GL1 1DT England
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 23 May 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Address
Type: AD01
Old address: Unit 1 st James Court 285 Barton Street Gloucester GL1 4JE
Change date: 2017-04-27
New address: Gl1 Leisure Centre Bruton Way Gloucester GL1 1DT
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Squire
Appointment date: 2017-02-15
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Resolution
Date: 09 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 02 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Miss Emma Louise Harris
Documents
Accounts amended with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 27 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 02 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed activeconnections training and development LTD\certificate issued on 02/02/15
Documents
Annual return company with made up date no member list
Date: 28 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-28
Old address: Unit R6 City Works Alfred Street Gloucester GL1 4DF
New address: Unit 1 St James Court 285 Barton Street Gloucester GL1 4JE
Documents
Appoint person director company with name date
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emma Louise Harris
Appointment date: 2015-01-06
Documents
Appoint person director company with name date
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jessica Martin
Appointment date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 28 Jan 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 30 Jan 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Change registered office address company with date old address
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Address
Type: AD01
Old address: Unit 15 City Works Alfred Street Gloucester Gloucester GL1 4DF England
Change date: 2013-01-30
Documents
Change person director company with change date
Date: 30 Jan 2013
Action Date: 28 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-28
Officer name: Mr Michael John Squire
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change account reference date company current extended
Date: 06 Aug 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 07 Mar 2012
Action Date: 07 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-07
Old address: Activeconnections Unit 15 Cityworks Alfred Street Gloucester Gloucestershire GL1 4DF
Documents
Annual return company with made up date no member list
Date: 06 Feb 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Change person director company with change date
Date: 06 Feb 2012
Action Date: 09 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-09
Officer name: Mr Michael John Squire
Documents
Resolution
Date: 11 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2011-04-12
Documents
Some Companies
CONTEXT-BASED 4CASTING (C-B4) LTD
11 BAREKET STREET,HERZLYIA,
Number: | FC035644 |
Status: | ACTIVE |
Category: | Other company type |
SAVEN END FARM, SAVEN END SAVEN END,BISHOP'S STORTFORD,CM23 1HJ
Number: | 09691096 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FAULKNER BUILDING,MIDDLESBROUGH,TS4 2AP
Number: | 07426343 |
Status: | ACTIVE |
Category: | Private Limited Company |
LESLIE JONES ARCHITECTS LIMITED
SUITE 3.02, GRAND UNION STUDIOS,LONDON,W10 5AD
Number: | 04650960 |
Status: | ACTIVE |
Category: | Private Limited Company |
6D SUSSEX HEIGHTS,BRIGHTON,BN1 2FQ
Number: | 09766363 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG
Number: | 08409336 |
Status: | ACTIVE |
Category: | Private Limited Company |