About

Registered Number: 06598172
Date of Incorporation: 20/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS

 

Having been setup in 2008, Active Immigration Ltd are based in London, it has a status of "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Larkin, Nadejda Gocheva, Larkin, Peter John, Duport Director Limited for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARKIN, Nadejda Gocheva 01 June 2008 - 1
LARKIN, Peter John 01 June 2008 - 1
DUPORT DIRECTOR LIMITED 20 May 2008 22 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 20 May 2020
DISS40 - Notice of striking-off action discontinued 28 April 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 27 May 2019
AA - Annual Accounts 22 January 2019
AA - Annual Accounts 03 December 2018
DISS40 - Notice of striking-off action discontinued 20 November 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
DISS40 - Notice of striking-off action discontinued 02 June 2018
CS01 - N/A 31 May 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA01 - Change of accounting reference date 29 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 30 June 2015
DISS40 - Notice of striking-off action discontinued 30 June 2015
AR01 - Annual Return 29 June 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 21 May 2014
AD01 - Change of registered office address 13 February 2014
AA - Annual Accounts 31 January 2014
AA - Annual Accounts 30 July 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 19 June 2013
DISS40 - Notice of striking-off action discontinued 29 May 2012
AR01 - Annual Return 28 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 28 May 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 12 June 2009
225 - Change of Accounting Reference Date 09 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
NEWINC - New incorporation documents 20 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.