- Company Overview for ACTING UP ASSOCIATES LIMITED (06155009)
- Filing history for ACTING UP ASSOCIATES LIMITED (06155009)
- People for ACTING UP ASSOCIATES LIMITED (06155009)
- More for ACTING UP ASSOCIATES LIMITED (06155009)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
13 Apr 2016 | CH03 | Secretary's details changed for Paul Meigh on 22 March 2016 | |
17 Mar 2016 | TM02 | Termination of appointment of Paul Meigh as a secretary on 1 July 2008 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Dec 2014 | AD01 | Registered office address changed from Watersedge Riverside Close Oundle Northamptonshire PE8 4DN to 6 North Street Oundle Peterborough PE8 4AL on 3 December 2014 | |
05 Nov 2014 | AA01 | Current accounting period shortened from 31 March 2014 to 30 September 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2013 | CERTNM |
Company name changed romejo's LIMITED\certificate issued on 13/11/13
|
|
23 Oct 2013 | CERTNM |
Company name changed acting up associates LIMITED\certificate issued on 23/10/13
|
|
23 Oct 2013 | CONNOT | Change of name notice | |
10 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
09 Apr 2013 | CH03 | Secretary's details changed for Paul Meigh on 1 September 2012 | |
08 Apr 2013 | CH01 | Director's details changed for Maggie Meigh on 1 September 2012 | |
08 Apr 2013 | CH01 | Director's details changed for Paul Meigh on 1 September 2012 | |
08 Apr 2013 | CH03 | Secretary's details changed for Paul Meigh on 1 September 2012 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Dec 2012 | AD01 | Registered office address changed from 19 North Street Mears Ashby Northamptonshire NN6 0DW on 18 December 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders |