Established in 2004, Activate One Ltd has its registered office in Rochdale, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. There is only one director listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUTTON, Robert James | 23 July 2007 | 06 June 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 July 2018 | |
DISS16(SOAS) - N/A | 15 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2016 | |
AD01 - Change of registered office address | 18 July 2016 | |
AR01 - Annual Return | 12 June 2016 | |
AD01 - Change of registered office address | 12 June 2016 | |
CH04 - Change of particulars for corporate secretary | 12 June 2016 | |
AA01 - Change of accounting reference date | 14 December 2015 | |
AR01 - Annual Return | 12 May 2015 | |
RESOLUTIONS - N/A | 02 April 2015 | |
SH08 - Notice of name or other designation of class of shares | 02 April 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 02 April 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 17 March 2014 | |
AA01 - Change of accounting reference date | 23 December 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 September 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 September 2013 | |
SH08 - Notice of name or other designation of class of shares | 18 September 2013 | |
AR01 - Annual Return | 10 June 2013 | |
TM01 - Termination of appointment of director | 08 June 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH04 - Change of particulars for corporate secretary | 07 June 2010 | |
AD01 - Change of registered office address | 07 June 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 24 April 2008 | |
AA - Annual Accounts | 22 January 2008 | |
AA - Annual Accounts | 02 August 2007 | |
288a - Notice of appointment of directors or secretaries | 23 July 2007 | |
363a - Annual Return | 08 May 2007 | |
363a - Annual Return | 16 June 2006 | |
AA - Annual Accounts | 06 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2005 | |
363s - Annual Return | 10 May 2005 | |
395 - Particulars of a mortgage or charge | 30 March 2005 | |
287 - Change in situation or address of Registered Office | 17 March 2005 | |
395 - Particulars of a mortgage or charge | 08 March 2005 | |
395 - Particulars of a mortgage or charge | 17 April 2004 | |
NEWINC - New incorporation documents | 22 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 March 2005 | Outstanding |
N/A |
Debenture | 23 February 2005 | Outstanding |
N/A |
Legal charge | 31 March 2004 | Fully Satisfied |
N/A |