About

Registered Number: 06413641
Date of Incorporation: 31/10/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (8 years and 3 months ago)
Registered Address: Ferryside, Ferry Road, Norwich, NR1 1SW

 

Established in 2007, Interact Activity Management Ltd are based in Norwich, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
SOAS(A) - Striking-off action suspended (Section 652A) 14 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 August 2016
DS01 - Striking off application by a company 09 August 2016
AA - Annual Accounts 27 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2016
AR01 - Annual Return 03 November 2015
AD04 - Change of location of company records to the registered office 03 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 04 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2014
AA - Annual Accounts 11 September 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 25 September 2013
MG01 - Particulars of a mortgage or charge 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 November 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 11 November 2010
CH03 - Change of particulars for secretary 11 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 07 November 2008
395 - Particulars of a mortgage or charge 03 July 2008
RESOLUTIONS - N/A 02 July 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
225 - Change of Accounting Reference Date 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
NEWINC - New incorporation documents 31 October 2007

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 30 November 2012 Outstanding

N/A

Security accession deed 24 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.