Advanced company searchLink opens in new window

ACTIONMED LIMITED

Company number 08794438

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2018 DS01 Application to strike the company off the register
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2017 CS01 Confirmation statement made on 20 June 2017 with updates
08 Aug 2017 PSC01 Notification of Ioannis Gerontas as a person with significant control on 6 April 2016
17 Jan 2017 AD01 Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD on 17 January 2017
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 150
26 Aug 2015 CH01 Director's details changed for Miss Rebecca Ann White on 6 August 2015
26 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 150
26 Aug 2015 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
26 Aug 2015 AD02 Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
05 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
06 May 2015 AP01 Appointment of Miss Rebecca Ann White as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Iain Graeme Mclachlan as a director on 6 May 2015
21 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 150
18 Dec 2013 AP01 Appointment of Mr. Iain Graeme Mclachlan as a director
18 Dec 2013 TM01 Termination of appointment of Mason Cockerill as a director
28 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-28
  • GBP 150