ACTIONTIZE LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
12/01/2412 January 2024 | Registered office address changed from 30 Garfield Road London SW11 5PN to 6 Clyde Terrace Forest Hill London SE23 3BA on 2024-01-12 |
20/05/2220 May 2022 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 30 Garfield Road London SW11 5PN on 2022-05-20 |
03/11/213 November 2021 | Change of details for Mr James John Mitchell as a person with significant control on 2021-01-01 |
03/11/213 November 2021 | Confirmation statement made on 2021-03-06 with updates |
18/12/1918 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN MITCHELL / 22/01/2019 |
22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES JOHN MITCHELL / 22/01/2019 |
03/01/193 January 2019 | REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 10TH FLOOR ONE CANADA SQUARE, CANARY WHARF LONDON E14 5AA ENGLAND |
19/03/1819 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company