Advanced company searchLink opens in new window

ACTEON US FINANCING LIMITED

Company number 06441850

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2020 DS01 Application to strike the company off the register
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
20 Sep 2019 AA Full accounts made up to 31 December 2018
12 Jun 2019 SH20 Statement by Directors
12 Jun 2019 SH19 Statement of capital on 12 June 2019
  • USD 1.00
12 Jun 2019 CAP-SS Solvency Statement dated 17/05/19
12 Jun 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Dec 2018 CH01 Director's details changed for Mr Matthew William Alan Grant on 19 November 2018
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
18 Oct 2018 SH20 Statement by Directors
18 Oct 2018 SH19 Statement of capital on 18 October 2018
  • USD 258,792,000
18 Oct 2018 CAP-SS Solvency Statement dated 15/10/18
18 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Sep 2018 AA Full accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
16 May 2016 AD03 Register(s) moved to registered inspection location C/O Birketts Llp 22 Station Road Cambridge CB1 2JD
22 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • USD 288,792,002
22 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • USD 232,992,002
02 Dec 2015 AD04 Register(s) moved to registered office address Ferryside Ferry Road Norwich Norfolk NR1 1SW