ACTIONTEK LIMITED
Status | ACTIVE |
Company No. | 11178925 |
Category | Private Limited Company |
Incorporated | 31 Jan 2018 |
Age | 6 years, 3 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
24 CORNWALL ROAD,DORCHESTER,DT1 1RX
Number: | 09151301 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SINCLAIR WAY, PRESCOT BUSINESS PARK,LIVERPOOL,L34 1QL
Number: | 04159154 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 GIPTON WOOD AVENUE,LEEDS,LS8 2TA
Number: | 11283027 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6,MITCHAM,CR4 1FN
Number: | 11895221 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 GROSVENOR STREET,LONDON,W1K 4QW
Number: | 09229982 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11338412 |
Status: | ACTIVE |
Category: | Private Limited Company |