- Company Overview for ACTIONWIDE SOLUTIONS LTD (09282948)
- Filing history for ACTIONWIDE SOLUTIONS LTD (09282948)
- People for ACTIONWIDE SOLUTIONS LTD (09282948)
- More for ACTIONWIDE SOLUTIONS LTD (09282948)
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(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2022 | DS01 | Application to strike the company off the register | |
24 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
27 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
06 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Dominique Fischer on 1 February 2021 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
28 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Jan 2019 | AD01 | Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England to The Tile Cottage 42 Ferndale Avenue Chertsey Surrey KT16 9RA on 21 January 2019 | |
28 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
16 Oct 2018 | AD01 | Registered office address changed from The Tile Cottage the Tile Cottage 42 Ferndale Avenue Chertsey Surrey KT16 9RA England to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA on 16 October 2018 | |
09 Sep 2018 | AD01 | Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England to The Tile Cottage the Tile Cottage 42 Ferndale Avenue Chertsey Surrey KT16 9RA on 9 September 2018 | |
19 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Jan 2018 | AD01 | Registered office address changed from Actionwide House 42 Ferndale Avenue Chertsey Surrey KT16 9RA England to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA on 25 January 2018 | |
29 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
28 Oct 2017 | AD01 | Registered office address changed from St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA United Kingdom to Actionwide House 42 Ferndale Avenue Chertsey Surrey KT16 9RA on 28 October 2017 | |
22 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
08 Nov 2016 | AD01 | Registered office address changed from St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA United Kingdom to St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA on 8 November 2016 | |
08 Nov 2016 | CH01 | Director's details changed for Mr Dominique Fischer on 8 November 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA to St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA on 8 November 2016 |