- Company Overview for ACTON FUNCTIONAL LIMITED (11230740)
- Filing history for ACTON FUNCTIONAL LIMITED (11230740)
- People for ACTON FUNCTIONAL LIMITED (11230740)
- More for ACTON FUNCTIONAL LIMITED (11230740)
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) |
---|---|---|---|
30 Mar 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
04 Mar 2020 | AD01 | Registered office address changed from Franchise House 3a Tournament Court Tournament Fields Warwick CV34 6LG England to Lift Brands Uk Limited G03, the Lightbulb 1 Filament Walk London SW18 4GQ on 4 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
20 Feb 2020 | AD01 | Registered office address changed from Franchise House, 3a Tournament Court, Tournament F Franchise House, 3a Tournament Court Tournament Fields Warwick CV34 6LG England to Franchise House 3a Tournament Court Tournament Fields Warwick CV346LG on 20 February 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from G03, the Lightbulb 1 Filament Walk London SW18 4GQ England to Franchise House 3a Tournament Court Tournament Fields Warwick CV346LG on 20 February 2020 | |
08 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
15 Feb 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 | |
02 Jan 2019 | AP01 | Appointment of Ms Alison Claudine Mcelroy as a director on 1 January 2019 | |
02 Jan 2019 | AP01 | Appointment of Mr John Andrew Heller as a director on 1 January 2019 | |
02 Jan 2019 | AP03 | Appointment of Ms Alison Claudine Mcelroy as a secretary on 1 January 2019 | |
02 Jan 2019 | TM01 | Termination of appointment of Peter Taunton as a director on 1 January 2019 | |
05 Apr 2018 | AD01 | Registered office address changed from Lu208, the Lightbulb 1 Filament Walk, Wandsworth Wandsworth SW18 4GQ United Kingdom to G03, the Lightbulb 1 Filament Walk London SW18 4GQ on 5 April 2018 | |
28 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-28
|