THE COLLECTIVE ACTON 2 LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Order of court to wind up

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2212 May 2022 Accounts for a small company made up to 2020-12-31

View Document

22/12/2122 December 2021 Registration of charge 100419040004, created on 2021-12-17

View Document

22/12/2122 December 2021 Registration of charge 100419040005, created on 2021-12-17

View Document

20/12/2120 December 2021 Satisfaction of charge 100419040003 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 100419040002 in full

View Document

13/05/2113 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

26/01/2126 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 100419040003

View Document

07/12/207 December 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

07/09/207 September 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100419040002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100419040001

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR REZA MOHAMMAD MERCHANT / 04/06/2016

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

04/05/164 May 2016 ARTICLES OF ASSOCIATION

View Document

04/05/164 May 2016 ALTER ARTICLES 21/04/2016

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100419040001

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR JAMES SCOTT

View Document

03/03/163 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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