Advanced company searchLink opens in new window

ACTION FINANCIAL LTD

Company number 06659902

Filter by category

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)
14 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2014 TM02 Termination of appointment of Uk Company Secretaries Ltd as a secretary
03 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
01 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
Statement of capital on 2012-08-01
  • GBP 100
22 Aug 2011 AA Accounts for a dormant company made up to 31 July 2011
12 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
07 Apr 2011 AD01 Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB Uk on 7 April 2011
04 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
06 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
06 Aug 2010 CH04 Secretary's details changed for Uk Company Secretaries Ltd on 30 July 2010
01 May 2010 AA Accounts for a dormant company made up to 31 July 2009
30 Apr 2010 TM01 Termination of appointment of Derek Davis as a director
30 Apr 2010 TM01 Termination of appointment of Vernon Smith as a director
30 Apr 2010 AP01 Appointment of Mr James Timothy White as a director
03 Aug 2009 363a Return made up to 30/07/09; full list of members
03 Sep 2008 288a Director appointed mr derek joel davis
30 Jul 2008 NEWINC Incorporation