About

Registered Number: 07375898
Date of Incorporation: 14/09/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 2 months ago)
Registered Address: Fox's Den Dunston Business Village, Stafford Road, Dunston, Staffordshire, ST18 9AB

 

Founded in 2010, Activate Sport Foundation has its registered office in Staffordshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. Activate Management Ltd, Martin, Paul are the current directors of Activate Sport Foundation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACTIVATE MANAGEMENT LTD 31 July 2017 - 1
MARTIN, Paul 01 June 2013 31 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 05 December 2018
AA - Annual Accounts 02 November 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 September 2017
AP01 - Appointment of director 14 September 2017
AP02 - Appointment of corporate director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 02 October 2015
AD01 - Change of registered office address 01 October 2015
AR01 - Annual Return 12 October 2014
AA - Annual Accounts 10 October 2014
TM01 - Termination of appointment of director 01 October 2014
AR01 - Annual Return 15 October 2013
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 03 October 2013
AD01 - Change of registered office address 21 March 2013
AD01 - Change of registered office address 19 February 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 12 October 2012
CH01 - Change of particulars for director 12 October 2012
CH01 - Change of particulars for director 12 October 2012
AA - Annual Accounts 23 July 2012
AA01 - Change of accounting reference date 24 January 2012
AR01 - Annual Return 13 October 2011
NEWINC - New incorporation documents 14 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.