- Company Overview for ACTION IMPORTERS LTD (07322909)
- Filing history for ACTION IMPORTERS LTD (07322909)
- People for ACTION IMPORTERS LTD (07322909)
- Insolvency for ACTION IMPORTERS LTD (07322909)
- More for ACTION IMPORTERS LTD (07322909)
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) |
---|---|---|---|
02 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2017 | 4.20 |
Statement of affairs
|
|
16 Feb 2017 | AD01 | Registered office address changed from Unit 12 Elite House Warwick Street Birmingham B12 0NL England to 8 Park Place Leeds West Yorkshire LS1 2RU on 16 February 2017 | |
13 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
19 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Aug 2016 | AD01 | Registered office address changed from Rear of Mill Hill Farm Youngers Lane Burgh Le Marsh Skegness Lincolnshire PE24 5JQ to Unit 12 Elite House Warwick Street Birmingham B12 0NL on 18 August 2016 | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2016 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
28 Jan 2016 | AP01 | Appointment of Miss Jayshree Chitroda as a director | |
28 Jan 2016 | AP01 | Appointment of Miss Jayshree Chitroda as a director on 1 August 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Mohammed Nabi as a director on 1 August 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Mohammed Nabi as a director on 1 August 2015 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
14 Dec 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-12-14
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
04 Jan 2013 | AD01 | Registered office address changed from C/O 1St Floor Red Arcade Sea Lane Ingoldmells Skegness Lincolnshire PE25 1NU United Kingdom on 4 January 2013 | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |