ACTIVE RESOURCING LIMITED
Status | DISSOLVED |
Company No. | 11529044 |
Category | Private Limited Company |
Incorporated | 21 Aug 2018 |
Age | 5 years, 9 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 18 May 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
WESTMEAD HOUSE,FARNBOROUGH,GU14 7LP
Number: | 08147552 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
30 INVERVALE AVENUE,LANARKSHIRE,ML6 8NH
Number: | SC081997 |
Status: | ACTIVE |
Category: | Private Limited Company |
67/68 HATTON GARDEN,LONDON,EC1N 8JY
Number: | 08253929 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEANWOOD BUILDINGS,LEEDS,LS7 2JD
Number: | 05073565 |
Status: | ACTIVE |
Category: | Private Limited Company |