ACTIVECIRCUIT LIMITED
Status | DISSOLVED |
Company No. | 07827857 |
Category | Private Limited Company |
Incorporated | 28 Oct 2011 |
Age | 12 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 5 months, 11 days |
SUMMARY
ACTIVECIRCUIT LIMITED is an dissolved private limited company with number 07827857. It was incorporated 12 years, 6 months ago, on 28 October 2011 and it was dissolved 3 years, 5 months, 11 days ago, on 17 November 2020. The company address is Northgate Northgate, Leeds, LS2 7PN, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 18 Jul 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-11
Old address: C/O Henton & Co St Andrews House St Andrews Street Leeds West Yorkshire LS3 1LF
New address: C/O Henton & Co Northgate 118 North Street Leeds LS2 7PN
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Gazette filings brought up to date
Date: 24 Dec 2013
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Gourlay
Documents
Termination director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Haycox
Documents
Termination director company with name
Date: 07 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Longman
Documents
Appoint person director company with name
Date: 07 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Haycox
Documents
Gazette filings brought up to date
Date: 09 Mar 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Appoint person director company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Longman
Documents
Termination director company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Thomson
Documents
Appoint person director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Stephanie Jayne Thomson
Documents
Change registered office address company with date old address
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Address
Type: AD01
Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
Change date: 2011-11-17
Documents
Termination director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Some Companies
C I DE ROUGEMONT (NOMINEES) LIMITED
COUNCIL SECRETARIAT,ONE LIME STREET,EC3M 7HA
Number: | 02428072 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESIGN & INSTALLATION SERVICES LIMITED
1 BARR ROAD,LEICESTER,LE7 2BS
Number: | 05551957 |
Status: | ACTIVE |
Category: | Private Limited Company |
FACILITATE EXPERT SOLUTIONS LIMITED
THE PLAZA 14TH FLOOR,LIVERPOOL,L3 9QJ
Number: | 10135508 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC000626 |
Status: | ACTIVE |
Category: | Other company type |
THE OLD PLOUGH INN MAIN STREET,NEWARK,NG22 0EZ
Number: | 09032183 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BARTHOLOMEW SQUARE,,EC1V 3QA
Number: | 01581986 |
Status: | LIQUIDATION |
Category: | Private Limited Company |