ACTIONTEK LIMITED

Unit 3, Midland Structures Unit 3, Midland Structures, Bedford, MK42 9JJ, England
StatusACTIVE
Company No.11178925
CategoryPrivate Limited Company
Incorporated31 Jan 2018
Age6 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

ACTIONTEK LIMITED is an active private limited company with number 11178925. It was incorporated 6 years, 3 months, 1 day ago, on 31 January 2018. The company address is Unit 3, Midland Structures Unit 3, Midland Structures, Bedford, MK42 9JJ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George-Daniel Dobre

Termination date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Mr Razvan Daniel Mut

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Paul-Cristian Dobre

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2021

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-31

Psc name: George Daniel Dobre

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Second filing of director appointment with name

Date: 12 May 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Paul-Cristian Dobre

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George-Daniel Dobre

Change date: 2021-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-03

Old address: 1 Armoury Road Birmingham B11 2PP England

New address: Unit 3, Midland Structures Ampthill Road Bedford MK42 9JJ

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-29

Officer name: Mr George-Daniel Dobre

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

New address: 1 Armoury Road Birmingham B11 2PP

Old address: 12 Rennie Grove Quinton Birmingham B32 2SE England

Change date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

New address: 12 Rennie Grove Quinton Birmingham B32 2SE

Old address: 10 Buckingham Street Unit 3 Birmingham West Midlands B19 3HT England

Change date: 2020-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2020

Action Date: 19 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George-Daniel Dobre

Termination date: 2020-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-24

Officer name: Mr Paul-Cristian Dobre

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

New address: 10 Buckingham Street Unit 3 Birmingham West Midlands B19 3HT

Old address: 12 Rennie Grove Quinton Birmingham West Midlands B32 2SE England

Change date: 2020-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-11

Officer name: Mr George-Daniel Daniel Dobre

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-24

Old address: 68 Talbot Street Birmingham B18 5DG England

New address: 12 Rennie Grove Quinton Birmingham West Midlands B32 2SE

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornel Jicmon

Termination date: 2019-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

Old address: Unit 2B the Mill Walk Actiontek Head Office Birmingham West Midlands B31 4HL United Kingdom

Change date: 2019-06-07

New address: 68 Talbot Street Birmingham B18 5DG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

New address: Unit 2B the Mill Walk Actiontek Head Office Birmingham West Midlands B31 4HL

Change date: 2019-03-04

Old address: 68 Talbot Street Birmingham B18 5DG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Daniel Dobre

Change date: 2019-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Daniel Dobre

Change date: 2019-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-13

Officer name: Mr Cornel Jicmon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2018

Action Date: 16 May 2018

Category: Address

Type: AD01

New address: 68 Talbot Street Birmingham B18 5DG

Old address: The Vault Business Center 117 - 120 High Street Digbeth Birmingham B12 0JU United Kingdom

Change date: 2018-05-16

Documents

View document PDF

Incorporation company

Date: 31 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ABOUT CHIMNEYS LIMITED

24 CORNWALL ROAD,DORCHESTER,DT1 1RX

Number:09151301
Status:ACTIVE
Category:Private Limited Company

C.P. HOOD ELECTRICAL LIMITED

15 SINCLAIR WAY, PRESCOT BUSINESS PARK,LIVERPOOL,L34 1QL

Number:04159154
Status:ACTIVE
Category:Private Limited Company

MYGRILL LIMITED

47 GIPTON WOOD AVENUE,LEEDS,LS8 2TA

Number:11283027
Status:ACTIVE
Category:Private Limited Company

MYRIAD MARKET LTD

FLAT 6,MITCHAM,CR4 1FN

Number:11895221
Status:ACTIVE
Category:Private Limited Company

T D/J A LE MESURIER 1919 LTD

26 GROSVENOR STREET,LONDON,W1K 4QW

Number:09229982
Status:ACTIVE
Category:Private Limited Company

THE FORREST ARTS AGENCY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11338412
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