Advanced company searchLink opens in new window

ACTION POWER LIMITED

Company number 08183317

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1