About

Registered Number: 04571812
Date of Incorporation: 24/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years and 1 month ago)
Registered Address: 84 Beaumont Road, Nuneaton, Warwickshire, CV11 5HF

 

Activation Fire & Security Ltd was founded on 24 October 2002, it's status at Companies House is "Dissolved". The companies directors are listed as Relis, Slawomir, Sunda, Jasvir at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUNDA, Jasvir 24 October 2002 10 June 2005 1
Secretary Name Appointed Resigned Total Appointments
RELIS, Slawomir 18 November 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 19 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 October 2011
AP03 - Appointment of secretary 13 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 05 November 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
TM02 - Termination of appointment of secretary 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 10 November 2008
AA - Annual Accounts 03 February 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
287 - Change in situation or address of Registered Office 12 March 2007
363a - Annual Return 02 November 2006
225 - Change of Accounting Reference Date 02 November 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 10 October 2005
287 - Change in situation or address of Registered Office 08 July 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 01 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
225 - Change of Accounting Reference Date 19 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.