Advanced company searchLink opens in new window

ACTIONWIDE SOLUTIONS LTD

Company number 09282948

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(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