Advanced company searchLink opens in new window

ACTION FILM AND MEMORABILIA MEMBERS CLUB LIMITED

Company number 11147226

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2019 CH01 Director's details changed for Mr Leonard West on 4 December 2018
25 Feb 2019 AD01 Registered office address changed from Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England to 306 Nash House the Collective Old Oak Lane London NW10 6DG on 25 February 2019
28 Aug 2018 TM01 Termination of appointment of Trevor Dale as a director on 11 February 2018
28 Aug 2018 PSC01 Notification of Leonard West as a person with significant control on 11 February 2018
28 Aug 2018 PSC07 Cessation of Trevor Dale as a person with significant control on 11 February 2018
02 Aug 2018 CH01 Director's details changed for Mr Trevor Dale on 2 August 2018
02 Aug 2018 CH01 Director's details changed for Mr Leonard West on 2 August 2018
02 Aug 2018 AD01 Registered office address changed from 3 Jeffery Avenue Wisbech PE13 3QY England to Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS on 2 August 2018
11 Feb 2018 AP01 Appointment of Mr Leonard West as a director on 11 February 2018
12 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted