ACTZ UK LIMITED
Status | ACTIVE |
Company No. | 06402141 |
Category | Private Limited Company |
Incorporated | 17 Oct 2007 |
Age | 16 years, 7 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 07 Jul 2015 |
Years | 8 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
Dissolution application strike off company
Date: 11 Mar 2015
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Change person secretary company
Date: 26 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Box
Documents
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
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
Termination director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Summerton
Documents
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
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
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
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
Capital allotment shares
Date: 24 Oct 2009
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-10-01
Documents
Appoint person director company with name
Date: 24 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Anna Box
Documents
Termination director company with name
Date: 24 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Owers
Documents
Appoint person director company with name
Date: 24 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Summerton
Documents
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
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
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / bernard owers / 24/10/2007
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lewis simmons / 24/10/2007
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew cowan / 24/10/2007
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / anna box / 24/10/2007
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lewis simmons / 18/02/2009
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 23/01/08 from: 28 high road laindon
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/10/07--------- £ si 29@1=29 £ ic 11/40
Documents
Legacy
Date: 07 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/08 to 30/09/08
Documents
Legacy
Date: 07 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/10/07--------- £ si 10@1=10 £ ic 1/11
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
THE SNACKHOUSE ST. GEORGES PARK,PRESTON,PR4 2DZ
Number: | 02617732 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 KEYES CLOSE,WARRINGTON,WA3 6RX
Number: | 11593352 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 GILLESPIE ROAD,MIDLOTHIAN,EH13 0NN
Number: | SC331742 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,HARLOW,CM20 1YS
Number: | 10695480 |
Status: | ACTIVE |
Category: | Private Limited Company |