- Company Overview for IMMEDIATE ACTION LIMITED (07834349)
- Filing history for IMMEDIATE ACTION LIMITED (07834349)
- People for IMMEDIATE ACTION LIMITED (07834349)
- Insolvency for IMMEDIATE ACTION LIMITED (07834349)
- More for IMMEDIATE ACTION LIMITED (07834349)
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
|
|
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
|
|
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
|
|
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
|
|
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
|