ACTIVE RESOURCING LIMITED

Flat 4 7 Thornlaw Road, London, SE27 0SH, England
StatusDISSOLVED
Company No.11529044
CategoryPrivate Limited Company
Incorporated21 Aug 2018
Age5 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 24 days

SUMMARY

ACTIVE RESOURCING LIMITED is an dissolved private limited company with number 11529044. It was incorporated 5 years, 9 months, 9 days ago, on 21 August 2018 and it was dissolved 3 years, 7 months, 24 days ago, on 06 October 2020. The company address is Flat 4 7 Thornlaw Road, London, SE27 0SH, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

New address: Flat 4 7 Thornlaw Road London SE27 0SH

Old address: 210 Burntwood Lane London SW17 0AN

Change date: 2020-01-28

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr David Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

Old address: 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom

Change date: 2020-01-21

New address: 210 Burntwood Lane London SW17 0AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Old address: 210 Burntwood Lane London SW17 0AN United Kingdom

Change date: 2019-03-25

New address: 61 Bridge Street Kington Herefordshire HR5 3DJ

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Green

Appointment date: 2019-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Green

Notification date: 2019-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-14

Officer name: Channa Wickramasingha Madanayake

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-14

Officer name: Channa Wickramasingha Madanayake

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Channa Wickramasingha Madanayake

Cessation date: 2019-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

Old address: 10 Alstron House 273 Hoe Street London E17 9PT England

Change date: 2019-03-14

New address: 210 Burntwood Lane London SW17 0AN

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Channa Wickramasingha Madanayake

Appointment date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-29

Officer name: Mr Channa Wickramasingha Madanayake

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Old address: 25 Henslowe Road East Dulwich London SE22 0AP England

New address: 10 Alstron House 273 Hoe Street London E17 9PT

Change date: 2018-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Channa Wickramasingha Madanayake

Termination date: 2018-08-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Channa Madanayake

Termination date: 2018-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-28

Old address: 10 Alstron House 273 Hoe Street London E17 9PT England

New address: 25 Henslowe Road East Dulwich London SE22 0AP

Documents

View document PDF

Incorporation company

Date: 21 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIBERNICA CONSULTING LIMITED

WESTMEAD HOUSE,FARNBOROUGH,GU14 7LP

Number:08147552
Status:ACTIVE
Category:Private Limited Company

JINETIC CONSULTANCY LIMITED

35 ST. ALBANS ROAD,ILFORD,IG3 8NN

Number:10178902
Status:ACTIVE
Category:Private Limited Company

JPMORGAN MID CAP INVESTMENT TRUST PLC

60 VICTORIA EMBANKMENT,LONDON,EC4Y 0JP

Number:01047690
Status:ACTIVE
Category:Public Limited Company

LIBRA DESIGN LIMITED

30 INVERVALE AVENUE,LANARKSHIRE,ML6 8NH

Number:SC081997
Status:ACTIVE
Category:Private Limited Company

PALACE SKATEBOARDS LIMITED

67/68 HATTON GARDEN,LONDON,EC1N 8JY

Number:08253929
Status:ACTIVE
Category:Private Limited Company

PC OUTLET LIMITED

MEANWOOD BUILDINGS,LEEDS,LS7 2JD

Number:05073565
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