ACTIVE REWARDS LTD
Status | DISSOLVED |
Company No. | NI630153 |
Category | Private Limited Company |
Incorporated | 23 Mar 2015 |
Age | 9 years, 2 months, 12 days |
Jurisdiction | Northern Ireland |
Dissolution | 03 Sep 2019 |
Years | 4 years, 9 months, 1 day |
SUMMARY
ACTIVE REWARDS LTD is an dissolved private limited company with number NI630153. It was incorporated 9 years, 2 months, 12 days ago, on 23 March 2015 and it was dissolved 4 years, 9 months, 1 day ago, on 03 September 2019. The company address is 11b Dungonnel Road 11b Dungonnel Road, Crumlin, BT29 4DF, County Antrim, Northern Ireland.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 20 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Mcauley
Change date: 2018-10-22
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
New address: 11B Dungonnel Road Aldergrove Crumlin County Antrim BT29 4DF
Change date: 2018-05-30
Old address: 30 Weavers Meadow Crumlin Antrim BT29 4YH Northern Ireland
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-17
Officer name: Patricia Margaret Mcauley
Documents
Cessation of a person with significant control
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patricia Margaret Mcauley
Cessation date: 2017-10-17
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Mcauley
Appointment date: 2017-10-17
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-05
Old address: 11B Dungonnell Road Crumlin BT29 4DF Northern Ireland
New address: 30 Weavers Meadow Crumlin Antrim BT29 4YH
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Resolution
Date: 30 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person secretary company with change date
Date: 19 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-19
Officer name: Patricia Mcauley
Documents
Termination director company
Date: 14 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 14 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Breeda Toner
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Termination director company with name termination date
Date: 14 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Anne Kelly Hourican
Termination date: 2016-04-01
Documents
Appoint person director company with name date
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katherine Anne Kelly Hourican
Appointment date: 2015-04-23
Documents
Some Companies
485 KINGSLAND ROAD,DALSTON,E8 4AU
Number: | 10442789 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WELLS VIEW DRIVE,LONDON,BR2 9UL
Number: | 08799134 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWNA GUNDOG & BOARDING KENNELS LIMITED
"LOWNA",COTTINGHAM,HU16 5ZA
Number: | 01157595 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 HELMSLEY ROAD,LEEDS,LS16 5JA
Number: | 11486542 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANLAM LIFE & PENSIONS UK LIMITED
ST BARTHOLOMEWS HOUSE,BRISTOL,BS1 2NH
Number: | 00980142 |
Status: | ACTIVE |
Category: | Private Limited Company |
WRIGHTS ACCOUNTANTS FORSYTH BUSINESS CENTRE,SHEFFIELD,S2 4SW
Number: | 09302192 |
Status: | ACTIVE |
Category: | Private Limited Company |