INTER@CTIVE LTD

1st Floor Pembroke House Charter Court 1st Floor Pembroke House Charter Court, Llansamlet, SA7 9FS, Swansea
StatusLIQUIDATION
Company No.08791219
CategoryPrivate Limited Company
Incorporated26 Nov 2013
Age10 years, 6 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAB TRUSTEE COMPANY LIMITED

KINGSHILL VIEW, KINGSWELLS CAUSEWAY PRIME FOUR BUSINESS PARK,ABERDEEN,AB15 8PU

Number:SC443418
Status:ACTIVE
Category:Private Limited Company

BRAGG LTD

63 BICKFORD CLOSE BICKFORD CLOSE,BRISTOL,BS30 8SG

Number:11008634
Status:ACTIVE
Category:Private Limited Company

COORACLARE LIMITED

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)

DICKINSON TRUST LIMITED(THE)

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

LONDON ADVENTURE GROUP LTD

17 BELMONT PLACE,BELFAST,BT4 3FN

Number:NI640787
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