ACTIVE TRANSPORTATION LTD

42 Hanborough Road 42 Hanborough Road, Witney, OX29 4LR, England
StatusDISSOLVED
Company No.11415632
CategoryPrivate Limited Company
Incorporated14 Jun 2018
Age5 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 17 days

SUMMARY

ACTIVE TRANSPORTATION LTD is an dissolved private limited company with number 11415632. It was incorporated 5 years, 11 months, 9 days ago, on 14 June 2018 and it was dissolved 3 years, 7 months, 17 days ago, on 06 October 2020. The company address is 42 Hanborough Road 42 Hanborough Road, Witney, OX29 4LR, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-09

Officer name: Russel Goodenough

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

New address: 42 Hanborough Road Eynsham Witney OX29 4LR

Old address: 11 Sinodun Close Long Wittenham Abingdon OX14 4PY England

Change date: 2019-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russel Goodenough

Appointment date: 2019-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

New address: 11 Sinodun Close Long Wittenham Abingdon OX14 4PY

Change date: 2019-06-05

Old address: 42 Hanborough Road Eynsham Witney OX29 4LR England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-05

Psc name: Russel Goodenough

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-05

Officer name: Mr Michael Galloway

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russel Goodenough

Termination date: 2019-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Russel Goodenough

Notification date: 2019-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-07

Officer name: Mr Russel Goodenough

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-07

Officer name: Ezra Stewart

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ezra Stewart

Cessation date: 2019-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Old address: Lower Floor, Studio 10 64 Lower Stone Street Maidstone Kent ME15 6NA England

New address: 42 Hanborough Road Eynsham Witney OX29 4LR

Change date: 2019-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-30

Psc name: Ezra Stewart

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-30

New address: Lower Floor, Studio 10 64 Lower Stone Street Maidstone Kent ME15 6NA

Old address: 64 Lower Stone Street Maidstone ME15 6NA England

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-30

Officer name: Mr Ezra Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-30

Officer name: Darren William Hindley

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren William Hindley

Cessation date: 2018-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

New address: 64 Lower Stone Street Maidstone ME15 6NA

Old address: 6 Hollyhey Drive Manchester M23 0DZ United Kingdom

Change date: 2018-08-30

Documents

View document PDF

Incorporation company

Date: 14 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORG TECHNOLOGY UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11008384
Status:ACTIVE
Category:Private Limited Company

DENBY PARTNERS LTD

256 MARTIN WAY,MORDEN,SM4 4AW

Number:07601484
Status:ACTIVE
Category:Private Limited Company

FORBES ASSOCIATES LIMITED

93 TATTENHAM WAY,SURREY,KT20 5HE

Number:01754113
Status:ACTIVE
Category:Private Limited Company

G21 LTD

C/O HOULIHAN & CO ACCOUNTANTS LTD MAGGIE O'NEILL RESOURCE CENTRE,LIVERPOOL,L36 8HT

Number:11424141
Status:ACTIVE
Category:Private Limited Company

ONE 4 ALL STORE LIMITED

CKR HOUSE,DARTFORD,DA1 1RZ

Number:06081174
Status:ACTIVE
Category:Private Limited Company

QUALITAX LIMITED

6 BOW MEADOW GRANGE,MANCHESTER,M12 4HG

Number:10775896
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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