Advanced company searchLink opens in new window

IMMEDIATE ACTION LIMITED

Company number 07834349

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)
25 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jun 2019 AD01 Registered office address changed from 5 Bassett Wood Drive Southampton SO16 3PT to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 17 June 2019
30 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 10 September 2018
26 Oct 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Sep 2017 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 5 Bassett Wood Drive Southampton S016 3Pt on 22 September 2017
20 Sep 2017 LIQ02 Statement of affairs
20 Sep 2017 600 Appointment of a voluntary liquidator
20 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-11
08 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
03 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
03 Nov 2015 CH01 Director's details changed for Mr Ian Reddy on 1 February 2015
03 Nov 2015 CH03 Secretary's details changed for Mr Andrew Toze on 1 February 2015
03 Nov 2015 CH01 Director's details changed for Mr Andrew Toze on 1 February 2015
28 Aug 2015 AA Micro company accounts made up to 30 November 2014
17 Dec 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
05 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
08 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
16 Nov 2012 CH01 Director's details changed for Mr Andrew Toze on 6 November 2012
16 Nov 2012 CH01 Director's details changed for Mr Ian Reddy on 3 December 2011
16 Nov 2012 CH03 Secretary's details changed for Mr Andrew Toze on 6 November 2012
03 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)