This company is commonly known as Activate Camps Limited. The company was founded 19 years ago and was given the registration number 05375460. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | ACTIVATE CAMPS LIMITED |
---|---|---|
Company Number | : | 05375460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 February 2005 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fox's Den, Dunston Business Village, Stafford Road, Dunston, United Kingdom, ST18 9AB | Director | 11 January 2010 | Active |
Fox's Den, Dunston Business Village, Stafford Road, Dunston, United Kingdom, ST18 9AB | Director | 10 January 2006 | Active |
118 A Acton Lane, London, W4 5HH | Secretary | 24 February 2005 | Active |
Barn 4c Office 4, Dunston Business Village, Dunston, Stafford, United Kingdom, ST18 9AB | Secretary | 10 January 2006 | Active |
30 Chapel Street, Melbourne, Derby, DE73 8EH | Corporate Director | 24 February 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-01-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-08 | Resolution | Resolution. | Download |
2017-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-24 | Capital | Capital cancellation shares. | Download |
2015-08-24 | Resolution | Resolution. | Download |
2015-08-24 | Capital | Capital return purchase own shares. | Download |
2015-07-16 | Accounts | Change account reference date company previous extended. | Download |
2015-05-12 | Officers | Change person director company with change date. | Download |
2015-05-12 | Address | Change registered office address company with date old address new address. | Download |
2015-05-12 | Officers | Change person director company with change date. | Download |
2015-04-23 | Change of name | Certificate change of name company. | Download |
2015-03-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.