LARGELY ACTIVE LIMITED
Status | DISSOLVED |
Company No. | 10753569 |
Category | Private Limited Company |
Incorporated | 04 May 2017 |
Age | 7 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2020 |
Years | 3 years, 6 months, 21 days |
SUMMARY
LARGELY ACTIVE LIMITED is an dissolved private limited company with number 10753569. It was incorporated 7 years, 2 months, 1 day ago, on 04 May 2017 and it was dissolved 3 years, 6 months, 21 days ago, on 15 December 2020. The company address is Time Central Time Central, Newcastle Upon Tyne, NE1 4BF, Tyne And Wear, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 15 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type dormant
Date: 15 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type dormant
Date: 16 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 25 Jul 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Box
Termination date: 2018-05-11
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Termination director company with name termination date
Date: 14 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Box
Termination date: 2018-05-11
Documents
Cessation of a person with significant control
Date: 14 May 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lynn Box
Cessation date: 2018-05-11
Documents
Resolution
Date: 20 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 19 Dec 2017
Action Date: 14 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katie Jane Wilson
Notification date: 2017-12-14
Documents
Appoint person secretary company with name date
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sally Wilson
Appointment date: 2017-09-19
Documents
Notification of a person with significant control
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sally Wilson
Notification date: 2017-09-19
Documents
Notification of a person with significant control
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mathew James Wilson
Notification date: 2017-09-19
Documents
Notification of a person with significant control
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lynn Box
Notification date: 2017-09-19
Documents
Appoint person director company with name date
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mathew James Wilson
Appointment date: 2017-09-19
Documents
Appoint person director company with name date
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynn Box
Appointment date: 2017-09-19
Documents
Appoint person director company with name date
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sally Wilson
Appointment date: 2017-09-19
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Davison
Termination date: 2017-09-19
Documents
Capital allotment shares
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-19
Capital : 100 GBP
Documents
Resolution
Date: 20 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Muckle Director Limited
Cessation date: 2017-09-19
Documents
Termination secretary company with name termination date
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Muckle Secretary Limited
Termination date: 2017-09-19
Documents
Some Companies
BROOKWORTH HOMES (HOLDINGS) LIMITED
BROOKWORTH HOUSE,REIGATE,RH2 7AN
Number: | 07700878 |
Status: | ACTIVE |
Category: | Private Limited Company |
C P FREEHOLD & LEASING LIMITED
STAR HOUSE,ROCHESTER,ME1 1UX
Number: | 09921751 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROYAL EXCHANGE SQUARE,GLASGOW,G1 3AH
Number: | SC565337 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN,KIDLINGTON,OX5 2BB
Number: | 11308473 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HADLEIGH STREET,ASHFORD,TN25 7EZ
Number: | 11614150 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BUSHFIELD MILL,CLAUDY,BT47 4UQ
Number: | NI646043 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |