ACTION SUPPORT LTD

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

09/02/239 February 2023 Application to strike the company off the register

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-07-31

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Micro company accounts made up to 2021-07-31

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/02/229 February 2022 Registered office address changed from 12 Ashfield Road 12 Ashfield Road Liverpool L17 0BZ United Kingdom to Business First Ltd 25 Goodlass Road Liverpool Merseyside L24 9HJ on 2022-02-09

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, SECRETARY ADAM RUDNICK

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM RUDNICK

View Document

01/05/201 May 2020 CESSATION OF ADAM MICHAEL RUDNICK AS A PSC

View Document

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR LEE MITCHELL GOLDSMITH / 01/05/2020

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM SUITE 4 260 PICTON ROAD WAVERTREE LIVERPOOL L15 4LP

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

17/03/1617 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

16/04/1516 April 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

26/02/1326 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR LEE MITCHELL GOLDSMITH

View Document

18/02/1318 February 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

18/01/1218 January 2012 SECRETARY APPOINTED ADAM MICHAEL RUDNICK

View Document

05/01/125 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR LEE GOLDSMITH

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY LEE GOLDSMITH

View Document

13/06/1113 June 2011 13/06/11 STATEMENT OF CAPITAL GBP 999

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR ADAM MICHAEL RUDNICK

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR LEE GOLDSMITH

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

13/06/1113 June 2011 SECRETARY APPOINTED MR LEE GOLDSMITH

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

22/07/1022 July 2010 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