INTER@CTIVE LTD
Status | LIQUIDATION |
Company No. | 08791219 |
Category | Private Limited Company |
Incorporated | 26 Nov 2013 |
Age | 10 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
INTER@CTIVE LTD is an liquidation private limited company with number 08791219. It was incorporated 10 years, 6 months, 8 days ago, on 26 November 2013. The company address is 1st Floor Pembroke House Charter Court 1st Floor Pembroke House Charter Court, Llansamlet, SA7 9FS, Swansea.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Mar 2024
Action Date: 24 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 May 2023
Action Date: 24 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-24
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-01
Officer name: Joshua Lowes
Documents
Cessation of a person with significant control
Date: 31 Mar 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-01
Psc name: Joshua David Lowes
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Address
Type: AD01
New address: 1st Floor Pembroke House Charter Court Swansea Enterprise Park Llansamlet Swansea SA7 9FS
Change date: 2022-03-08
Old address: Avc House Northampton Lane Swansea SA1 4EH Wales
Documents
Liquidation voluntary statement of affairs
Date: 08 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Notification of a person with significant control
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joshua David Lowes
Notification date: 2021-10-26
Documents
Cessation of a person with significant control
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rhian Williams
Cessation date: 2021-10-26
Documents
Termination director company with name termination date
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-26
Officer name: Rhian Williams
Documents
Appoint person director company with name date
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Joshua Lowes
Appointment date: 2021-10-26
Documents
Gazette filings brought up to date
Date: 08 Oct 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 16 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 23 May 2021
Action Date: 23 May 2021
Category: Address
Type: AD01
Old address: Clive Atkins & Co Ltd Northampton Lane Swansea SA1 4EH Wales
New address: Avc House Northampton Lane Swansea SA1 4EH
Change date: 2021-05-23
Documents
Confirmation statement with updates
Date: 04 Dec 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Change person director company with change date
Date: 04 Dec 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rhian Lowes
Change date: 2020-11-04
Documents
Change to a person with significant control
Date: 04 Dec 2020
Action Date: 04 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rhian Lowes
Change date: 2020-11-04
Documents
Change account reference date company previous extended
Date: 17 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Address
Type: AD01
Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Change date: 2020-01-13
New address: Clive Atkins & Co Ltd Northampton Lane Swansea SA1 4EH
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Change person director company with change date
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rhian Lowes
Change date: 2018-10-23
Documents
Change to a person with significant control
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rhian Lowes
Change date: 2018-10-23
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Address
Type: AD01
New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA
Change date: 2018-08-08
Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Address
Type: AD01
New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA
Change date: 2018-08-08
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Change date: 2018-03-15
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Change person director company with change date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-11
Officer name: Mrs Rhian Lowes
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-04
Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Change person director company with change date
Date: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rhian Lowes
Change date: 2016-03-07
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Change person director company with change date
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-17
Officer name: Mrs Rhian Lowes
Documents
Change registered office address company with date old address
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2014-04-17
Documents
Change account reference date company current extended
Date: 06 Feb 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2015-03-31
Documents
Some Companies
KINGSHILL VIEW, KINGSWELLS CAUSEWAY PRIME FOUR BUSINESS PARK,ABERDEEN,AB15 8PU
Number: | SC443418 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BICKFORD CLOSE BICKFORD CLOSE,BRISTOL,BS30 8SG
Number: | 11008634 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE
Number: | 09745293 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4TH FLOOR SWAN HOUSE,LONDON,W1C 1BQ
Number: | 00214811 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINCOLNSHIRE CHILDCARE LIMITED
PROSPECT HOUSE 28 GREAT MELTON ROAD,NORWICH,NR9 3AB
Number: | 03189331 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BELMONT PLACE,BELFAST,BT4 3FN
Number: | NI640787 |
Status: | ACTIVE |
Category: | Private Limited Company |