ACTON FUNCTIONAL LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 Application to strike the company off the register

View Document

23/11/2323 November 2023 Micro company accounts made up to 2022-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

15/02/2315 February 2023 Registered office address changed from Unit 2 Putney Bridge Road London SW15 2NQ England to Unit 2 118 Putney Bridge Road London SW15 2NQ on 2023-02-15

View Document

26/01/2326 January 2023 Registered office address changed from Lift Brands Uk Limited G03, the Lightbulb 1 Filament Walk London SW18 4GQ England to Unit 2 Putney Bridge Road London SW15 2NQ on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Director's details changed for Paul Timothy Early on 2022-05-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2020-12-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

16/07/2116 July 2021 Appointment of Paul Timothy Early as a director on 2021-07-15

View Document

15/07/2115 July 2021 Termination of appointment of Alison Claudine Mcelroy as a secretary on 2021-07-15

View Document

15/07/2115 July 2021 Termination of appointment of Alison Claudine Mcelroy as a director on 2021-07-15

View Document

15/07/2115 July 2021 Appointment of Paul Timothy Early as a secretary on 2021-07-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/04/206 April 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

30/03/2030 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM FRANCHISE HOUSE 3A TOURNAMENT COURT TOURNAMENT FIELDS WARWICK CV34 6LG ENGLAND

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM G03, THE LIGHTBULB 1 FILAMENT WALK LONDON SW18 4GQ ENGLAND

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM FRANCHISE HOUSE, 3A TOURNAMENT COURT, TOURNAMENT F FRANCHISE HOUSE, 3A TOURNAMENT COURT TOURNAMENT FIELDS WARWICK CV34 6LG ENGLAND

View Document

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MS ALISON CLAUDINE MCELROY

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR JOHN ANDREW HELLER

View Document

02/01/192 January 2019 SECRETARY APPOINTED MS ALISON CLAUDINE MCELROY

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER TAUNTON

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM LU208, THE LIGHTBULB 1 FILAMENT WALK, WANDSWORTH WANDSWORTH SW18 4GQ UNITED KINGDOM

View Document

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information