Alaneda De Beloura Edif 4-13
Sintra
Portugal
Director Name | Mr Paul Alexandre Jesus |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadbent Close Highgate London N6 5JW |
Website | www.actoncoachworks.co.uk |
---|---|
Telephone | 020 88382282 |
Telephone region | London |
Registered Address | 82a High Street Potters Bar EN6 5AB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 20 other UK companies use this postal address |
100 at £0.01 | Francisco Jose Nunes Veira Pita 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months from now) |
29 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
24 March 2023 | Registered office address changed from 3 Boyd Street London E1 1FQ England to 82a High Street Potters Bar EN6 5AB on 24 March 2023 (1 page) |
18 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2023 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
14 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
9 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2022 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
12 February 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
16 June 2020 | Registered office address changed from Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS England to 3 Boyd Street London E1 1FQ on 16 June 2020 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
2 February 2020 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
13 February 2018 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
13 February 2018 | Registered office address changed from 58 Edward Road Tribec House Barnet EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS on 13 February 2018 (1 page) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
28 June 2017 | Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 58 Edward Road Tribec House Barnet EN4 8AZ on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 58 Edward Road Tribec House Barnet EN4 8AZ on 28 June 2017 (1 page) |
9 December 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
2 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
25 August 2015 | Termination of appointment of Paul Alexandre Jesus as a director on 13 July 2015
|
25 August 2015 | Termination of appointment of Paul Alexandre Jesus as a director on 13 July 2015
|
11 August 2015 | Termination of appointment of Paul Alexandre Jesus as a director on 13 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Paul Alexandre Jesus as a director on 13 July 2015 (1 page) |
24 June 2015 | Appointment of Francisco Jose Nunes Vieira Pita as a director on 18 June 2015 (3 pages) |
24 June 2015 | Appointment of Francisco Jose Nunes Vieira Pita as a director on 18 June 2015 (3 pages) |
2 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
8 January 2015 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
7 January 2015 | Registered office address changed from The Annexe 3 School Road North Acton London NW10 6TD to 5 Broadbent Close Highgate London N6 5JW on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from The Annexe 3 School Road North Acton London NW10 6TD to 5 Broadbent Close Highgate London N6 5JW on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from The Annexe 3 School Road North Acton London NW10 6TD to 5 Broadbent Close Highgate London N6 5JW on 7 January 2015 (1 page) |
20 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
13 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
30 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Director's details changed for Paul Alexandre Jesus on 29 February 2012 (2 pages) |
29 April 2013 | Director's details changed for Paul Alexandre Jesus on 29 February 2012 (2 pages) |
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|