Active Bodies Ltd was registered on 06 August 2008 and has its registered office in Newport Pagnell, it's status is listed as "Dissolved". The companies director is listed as Croney, Philip James in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRONEY, Philip James | 06 August 2008 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 10 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 September 2014 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 31 October 2012 | |
TM02 - Termination of appointment of secretary | 31 October 2012 | |
AD01 - Change of registered office address | 31 October 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 14 September 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 02 September 2010 | |
CH04 - Change of particulars for corporate secretary | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
AD01 - Change of registered office address | 01 July 2010 | |
CH04 - Change of particulars for corporate secretary | 30 June 2010 | |
AA - Annual Accounts | 04 May 2010 | |
AR01 - Annual Return | 18 November 2009 | |
395 - Particulars of a mortgage or charge | 19 May 2009 | |
395 - Particulars of a mortgage or charge | 07 May 2009 | |
395 - Particulars of a mortgage or charge | 01 May 2009 | |
NEWINC - New incorporation documents | 06 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 14 May 2009 | Outstanding |
N/A |
Debenture | 29 April 2009 | Outstanding |
N/A |