Advanced company searchLink opens in new window

ACTING UP ASSOCIATES LIMITED

Company number 06155009

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
23 Oct 2013 CERTNM Company name changed acting up associates LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
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