- Company Overview for ACTINISTA LIMITED (05387984)
- Filing history for ACTINISTA LIMITED (05387984)
- People for ACTINISTA LIMITED (05387984)
- Insolvency for ACTINISTA LIMITED (05387984)
- More for ACTINISTA LIMITED (05387984)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Jan 2016 | AD01 | Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP United Kingdom to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 28 January 2016 | |
21 Jan 2016 | 4.70 | Declaration of solvency | |
21 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2015 | TM01 | Termination of appointment of Adrian Marks as a director on 20 November 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD to Convention House St Mary's Street Leeds West Yorkshire LS9 7DP on 2 November 2015 | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2014 | CH01 | Director's details changed for Heather Louise Jackson on 24 May 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
26 Nov 2013 | AD01 | Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom on 26 November 2013 | |
29 Aug 2013 | CC04 | Statement of company's objects | |
29 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
23 Mar 2012 | CH01 | Director's details changed for Mr Adrian Marks on 23 March 2012 | |
23 Mar 2012 | CH01 | Director's details changed for Heather Louise Jackson on 23 March 2012 | |
20 Jul 2011 | AD01 | Registered office address changed from Aketon Close Cottage Haggs Road Follifoot Harrogate North Yorkshire HG3 1AZ on 20 July 2011 | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders |