Advanced company searchLink opens in new window

ACTZ UK LIMITED

Company number 06402141

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2015 DS01 Application to strike the company off the register
05 Feb 2015 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 146
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 146
26 Jul 2013 CH03 Secretary's details changed
25 Jul 2013 CH01 Director's details changed for Mr Andrew William Cowan on 20 December 2012
20 Dec 2012 AA01 Current accounting period extended from 30 September 2012 to 28 February 2013
26 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
30 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
25 Nov 2010 TM01 Termination of appointment of Anna Box as a director
22 Oct 2010 AD01 Registered office address changed from C/O Lesstax2Pay (Cockfosters) Ltd 20 Station Parade Cockfosters Road Cockfosters Hertfordshire EN4 0DW on 22 October 2010
25 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
10 Mar 2010 TM01 Termination of appointment of John Summerton as a director
16 Feb 2010 AD01 Registered office address changed from Unit 30 Essex Enterprise Centre 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT United Kingdom on 16 February 2010
08 Dec 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Mr Lewis Stephen Simmons on 17 October 2009
08 Dec 2009 CH01 Director's details changed for Mr Andrew William Cowan on 17 October 2009
24 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
24 Oct 2009 AP01 Appointment of Miss Anna Box as a director