About

Registered Number: 06018529
Date of Incorporation: 05/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2018 (5 years and 7 months ago)
Registered Address: Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

 

Having been setup in 2006, Activ8 Sporting Solutions Ltd are based in Leeds. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Brooker, Charlotte, Brooker, Simon, Haxby, Scott Russell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKER, Simon 05 December 2006 - 1
HAXBY, Scott Russell 07 January 2008 31 July 2014 1
Secretary Name Appointed Resigned Total Appointments
BROOKER, Charlotte 05 December 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2018
LIQ14 - N/A 19 June 2018
LIQ03 - N/A 18 April 2018
4.68 - Liquidator's statement of receipts and payments 21 June 2017
AD01 - Change of registered office address 23 March 2016
RESOLUTIONS - N/A 22 March 2016
4.20 - N/A 22 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 23 December 2015
CH03 - Change of particulars for secretary 23 December 2015
CH01 - Change of particulars for director 23 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 04 February 2015
TM01 - Termination of appointment of director 15 August 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 15 January 2014
AD01 - Change of registered office address 24 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 10 December 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 11 October 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
RESOLUTIONS - N/A 03 December 2009
SH08 - Notice of name or other designation of class of shares 03 December 2009
CC04 - Statement of companies objects 03 December 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 07 October 2008
287 - Change in situation or address of Registered Office 02 June 2008
225 - Change of Accounting Reference Date 02 June 2008
363a - Annual Return 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
CERTNM - Change of name certificate 21 February 2007
NEWINC - New incorporation documents 05 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.