ACTIVITYMIX LIMITED: Filings
Overview
| Company Name | ACTIVITYMIX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC242562 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ACTIVITYMIX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Insolvency filing Insolvency:form 4.26(scot) Return of final meeting | 3 pages | LIQ MISC | ||||||||||
Notice of final meeting of creditors | 5 pages | 4.17(Scot) | ||||||||||
Registered office address changed from First Floor Right Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on Nov 03, 2016 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Jan 31, 2016 to Nov 30, 2015 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 22, 2015
| 4 pages | SH01 | ||||||||||
Sub-division of shares on May 22, 2015 | 5 pages | SH02 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Julia Lancastle on Dec 15, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from First Floor Left Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN Scotland to First Floor Right Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN on Jan 14, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from Suite 2 International Base Greenwell Road East Tullos Aberdeen Aberdeenshire AB12 3AX to First Floor Left Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN on Dec 15, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jan 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 17 pages | AA | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Annual return made up to Jan 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Angus Richard Maclucas Johnston on Feb 04, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Angus Richard Maclucas Johnston on Feb 04, 2013 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 6 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0