AKTIV KAPITAL ASSET INVESTMENTS LIMITED

04269175
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
25 Dec 2014 gazette Gazette Dissolved Liquidation 1 Buy now
25 Sep 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
29 Aug 2014 annual-return Annual Return 5 Buy now
07 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jan 2014 mortgage Statement of satisfaction of a charge 24 Buy now
30 Jan 2014 mortgage Statement of satisfaction of a charge 15 Buy now
30 Jan 2014 mortgage Statement of satisfaction of a charge 18 Buy now
30 Jan 2014 mortgage Statement of satisfaction of a charge 12 Buy now
27 Jan 2014 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
21 Jan 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
21 Jan 2014 resolution Resolution 2 Buy now
18 Dec 2013 officers Termination of appointment of director (Tikendra Patel) 1 Buy now
15 Nov 2013 capital Notice of cancellation of shares 4 Buy now
03 Sep 2013 annual-return Annual Return 6 Buy now
12 Jun 2013 accounts Annual Accounts 14 Buy now
20 Sep 2012 annual-return Annual Return 6 Buy now
15 Jun 2012 accounts Annual Accounts 14 Buy now
10 May 2012 mortgage Particulars of a mortgage or charge 20 Buy now
13 Apr 2012 officers Termination of appointment of director (Scott Bjorn Danielsen) 1 Buy now
09 Sep 2011 accounts Annual Accounts 13 Buy now
06 Sep 2011 annual-return Annual Return 7 Buy now
06 Sep 2011 address Move Registers To Sail Company 1 Buy now
06 Sep 2011 address Change Sail Address Company 1 Buy now
02 Aug 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 9 Buy now
02 Aug 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 Buy now
27 Apr 2011 mortgage Particulars of a mortgage or charge 17 Buy now
18 Apr 2011 officers Termination of appointment of director (Erik Oyno) 2 Buy now
18 Apr 2011 officers Appointment of director (Jan Husby) 3 Buy now
07 Sep 2010 annual-return Annual Return 6 Buy now
07 Sep 2010 officers Change of particulars for corporate secretary (Sp Legal Secretaries Limited) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Scott Bjorn Danielsen) 2 Buy now
06 Sep 2010 officers Change of particulars for director (Erik Bodtker Oyno) 2 Buy now
18 May 2010 accounts Annual Accounts 13 Buy now
12 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Nov 2009 officers Appointment of director (Tikendra Patel) 3 Buy now
15 Sep 2009 resolution Resolution 4 Buy now
14 Aug 2009 annual-return Return made up to 13/08/09; full list of members 3 Buy now
13 Apr 2009 accounts Annual Accounts 14 Buy now
15 Dec 2008 officers Appointment terminated director maria haddad 1 Buy now
25 Sep 2008 officers Appointment terminated director philip lunn 1 Buy now
22 Aug 2008 annual-return Return made up to 13/08/08; full list of members 4 Buy now
22 Aug 2008 address Location of register of members 1 Buy now
24 Jul 2008 officers Director appointed maria haddad 2 Buy now
16 Jul 2008 address Registered office changed on 16/07/2008 from, 5-7 grosvenor court akti 7, foregate street, chester, cheshire, CH1 1HG 1 Buy now
16 Jul 2008 officers Secretary appointed sp legal secretaries LIMITED 2 Buy now
16 Jul 2008 officers Appointment terminated secretary aarco services LIMITED 1 Buy now
22 Apr 2008 accounts Annual Accounts 14 Buy now
30 Aug 2007 annual-return Return made up to 13/08/07; no change of members 7 Buy now
27 Jul 2007 accounts Annual Accounts 14 Buy now
12 Oct 2006 annual-return Return made up to 13/08/06; full list of members 7 Buy now
04 Aug 2006 officers Director's particulars changed 1 Buy now
25 Jul 2006 mortgage Particulars of mortgage/charge 14 Buy now
05 Jul 2006 officers Director resigned 1 Buy now
04 Jul 2006 accounts Annual Accounts 13 Buy now
27 Jun 2006 officers New director appointed 2 Buy now
23 Jun 2006 officers New director appointed 2 Buy now
02 Jun 2006 officers Director resigned 1 Buy now
02 Jun 2006 officers Director resigned 1 Buy now
02 Jun 2006 officers New director appointed 2 Buy now
02 Jun 2006 officers New director appointed 2 Buy now
20 Apr 2006 officers Director resigned 1 Buy now
12 Oct 2005 officers New secretary appointed 2 Buy now
12 Oct 2005 officers Secretary resigned;director resigned 1 Buy now
12 Sep 2005 annual-return Return made up to 13/08/05; full list of members 8 Buy now
03 Aug 2005 accounts Annual Accounts 12 Buy now
11 May 2005 officers New director appointed 2 Buy now
21 Mar 2005 officers Director resigned 1 Buy now
17 Sep 2004 officers New director appointed 2 Buy now
10 Sep 2004 address Location of register of members 1 Buy now
09 Sep 2004 annual-return Return made up to 13/08/04; full list of members 7 Buy now
08 Sep 2004 capital Particulars of contract relating to shares 3 Buy now
08 Sep 2004 capital Ad 04/08/04--------- £ si 11000000@1=11000000 £ ic 200000/11200000 2 Buy now
07 Sep 2004 resolution Resolution 1 Buy now
07 Sep 2004 capital £ nc 1000000/12000000 22/04/04 1 Buy now
29 Jun 2004 capital Ad 29/08/01--------- £ si 199@1 2 Buy now
21 Jun 2004 accounts Annual Accounts 13 Buy now
21 Jun 2004 officers New director appointed 2 Buy now
22 May 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 May 2004 mortgage Particulars of mortgage/charge 27 Buy now
14 Apr 2004 officers Director resigned 1 Buy now
07 Oct 2003 annual-return Return made up to 13/08/03; full list of members 7 Buy now
04 Sep 2003 address Location of register of members 1 Buy now
01 Sep 2003 auditors Auditors Resignation Company 1 Buy now
15 Jul 2003 accounts Annual Accounts 10 Buy now
29 Nov 2002 resolution Resolution 1 Buy now
15 Nov 2002 mortgage Particulars of mortgage/charge 7 Buy now
01 Nov 2002 address Registered office changed on 01/11/02 from: the grange, 1 hoole road, chester, cheshire CH2 3NQ 1 Buy now
28 Oct 2002 resolution Resolution 2 Buy now
28 Oct 2002 officers New secretary appointed 2 Buy now
28 Oct 2002 officers Secretary resigned 1 Buy now
08 Oct 2002 annual-return Return made up to 13/08/02; full list of members 7 Buy now
16 Sep 2002 officers Secretary resigned 1 Buy now
28 Mar 2002 capital Particulars of contract relating to shares 4 Buy now
28 Mar 2002 capital Ad 07/12/01--------- £ si 199800@1=199800 £ ic 1/199801 2 Buy now
31 Dec 2001 address Registered office changed on 31/12/01 from: one saint pauls churchyard, london, EC4M 8SH 1 Buy now
06 Dec 2001 accounts Accounting reference date extended from 31/08/02 to 31/12/02 1 Buy now
26 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
13 Sep 2001 officers New secretary appointed 2 Buy now
13 Sep 2001 officers New director appointed 2 Buy now
13 Sep 2001 officers New director appointed 2 Buy now