ACTIVE CONNECTIONS LTD

The Priory The Priory, Dursley, GL11 4HR, England
StatusDISSOLVED
Company No.07501145
Category
Incorporated21 Jan 2011
Age13 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTEXT-BASED 4CASTING (C-B4) LTD

11 BAREKET STREET,HERZLYIA,

Number:FC035644
Status:ACTIVE
Category:Other company type

GAS AND ELEC SERVICES LIMITED

SAVEN END FARM, SAVEN END SAVEN END,BISHOP'S STORTFORD,CM23 1HJ

Number:09691096
Status:ACTIVE
Category:Private Limited Company

HS PROTECTOR LIMITED

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

PEOPLE BEING HAPPY LTD

6D SUSSEX HEIGHTS,BRIGHTON,BN1 2FQ

Number:09766363
Status:ACTIVE
Category:Private Limited Company

TDW LOGISTICS LIMITED

99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG

Number:08409336
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