ACTZ UK LIMITED

5 Chigwell Road, London, E18 1LR
StatusACTIVE
Company No.06402141
CategoryPrivate Limited Company
Incorporated17 Oct 2007
Age16 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution07 Jul 2015
Years8 years, 10 months, 27 days

SUMMARY

ACTZ UK LIMITED is an active private limited company with number 06402141. It was incorporated 16 years, 7 months, 17 days ago, on 17 October 2007 and it was dissolved 8 years, 10 months, 27 days ago, on 07 July 2015. The company address is 5 Chigwell Road, London, E18 1LR.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jul 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Change person secretary company

Date: 26 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-20

Officer name: Mr Andrew William Cowan

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2012

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Box

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-22

Old address: C/O Lesstax2Pay (Cockfosters) Ltd 20 Station Parade Cockfosters Road Cockfosters Hertfordshire EN4 0DW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Summerton

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-16

Old address: Unit 30 Essex Enterprise Centre 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lewis Stephen Simmons

Change date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-17

Officer name: Mr Andrew William Cowan

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2009

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anna Box

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Owers

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Summerton

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 21/08/2009 from 26 hemmells basildon essex SS15 6ED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / bernard owers / 24/10/2007

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lewis simmons / 24/10/2007

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew cowan / 24/10/2007

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / anna box / 24/10/2007

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lewis simmons / 18/02/2009

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 23/01/08 from: 28 high road laindon

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/10/07--------- £ si 29@1=29 £ ic 11/40

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/08 to 30/09/08

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/10/07--------- £ si 10@1=10 £ ic 1/11

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12TEC LTD

201 COLOURWORKS,LONDON,E8 3DP

Number:07836912
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMPIRE PROPERTY COMPANY LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:03937867
Status:ACTIVE
Category:Private Limited Company

KEPAK U.K. LIMITED

THE SNACKHOUSE ST. GEORGES PARK,PRESTON,PR4 2DZ

Number:02617732
Status:ACTIVE
Category:Private Limited Company

MOTH MARKETING LTD

56 KEYES CLOSE,WARRINGTON,WA3 6RX

Number:11593352
Status:ACTIVE
Category:Private Limited Company

PARKING INTERNATIONAL LIMITED

26 GILLESPIE ROAD,MIDLOTHIAN,EH13 0NN

Number:SC331742
Status:ACTIVE
Category:Private Limited Company

POPUP CHOIR LIMITED

1ST FLOOR,HARLOW,CM20 1YS

Number:10695480
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source