ACTIVE REWARDS LTD

11b Dungonnel Road 11b Dungonnel Road, Crumlin, BT29 4DF, County Antrim, Northern Ireland
StatusDISSOLVED
Company No.NI630153
CategoryPrivate Limited Company
Incorporated23 Mar 2015
Age9 years, 2 months, 12 days
JurisdictionNorthern Ireland
Dissolution03 Sep 2019
Years4 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

Gazette dissolved compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Breeda Toner

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN WILLESDEN LTD

485 KINGSLAND ROAD,DALSTON,E8 4AU

Number:10442789
Status:ACTIVE
Category:Private Limited Company

IMAGIC INTERNATIONAL CO., LTD

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

PASH FINANCE LIMITED

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

TEMPLEMOUNT LIMITED

WRIGHTS ACCOUNTANTS FORSYTH BUSINESS CENTRE,SHEFFIELD,S2 4SW

Number:09302192
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