- Company Overview for ACTION POWER LIMITED (08183317)
- Filing history for ACTION POWER LIMITED (08183317)
- People for ACTION POWER LIMITED (08183317)
- More for ACTION POWER LIMITED (08183317)
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 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2020 | AD01 | Registered office address changed from Unit P67 Big Yellow Storage 399 Uxbridge Road Ealing UB1 3EW England to Studio 8 Studio 8, Business Centre, Damson Dr Coldharbour Lane Hayes UB3 3BB on 8 June 2020 | |
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 28 February 2019 | |
08 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from 51 South Road Feltham TW13 6UE England to Unit P67 Big Yellow Storage 399 Uxbridge Road Ealing UB1 3EW on 3 November 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
07 Jun 2017 | AD01 | Registered office address changed from 76 Lansbury Avenue Feltham TW14 0JR England to 51 South Road Feltham TW13 6UE on 7 June 2017 | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from 110-112 West End Road Southall Middlesex UB1 1JL to 76 Lansbury Avenue Feltham TW14 0JR on 23 November 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
19 Sep 2016 | AD01 | Registered office address changed from 42 a the Broadway Southall Middlesex UB1 1PT to 110-112 West End Road Southall Middlesex UB1 1JL on 19 September 2016 | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
05 Mar 2015 | TM01 | Termination of appointment of Jahangir Aslam as a director on 13 August 2013 | |
19 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from 24 Sutherland Road Southall Middlesex UB1 2DH to 42 a the Broadway Southall Middlesex UB1 1PT on 18 November 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
23 May 2014 | AD01 | Registered office address changed from 47 West End Road Southall Middlesex UB1 1JL England on 23 May 2014 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from 47 47 West End Road Southall UB1 1JL United Kingdom on 11 November 2013 | |
15 Oct 2013 | AD01 | Registered office address changed from 110-112 West End Road Southall Middlesex UB1 1JL United Kingdom on 15 October 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|