About

Registered Number: 07518748
Date of Incorporation: 07/02/2011 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2016 (8 years and 4 months ago)
Registered Address: ZOLFO COOPER, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

 

Actimax Acquisitions Ltd was setup in 2011, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSEY, Sharon 22 April 2011 - 1
GOOD, Marc John 22 April 2011 08 February 2013 1
Secretary Name Appointed Resigned Total Appointments
MASSEY, Sharon 22 April 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 October 2015
2.24B - N/A 26 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 February 2015
2.34B - N/A 06 February 2015
2.24B - N/A 09 September 2014
F2.18 - N/A 26 March 2014
2.17B - N/A 12 March 2014
2.16B - N/A 11 March 2014
AD01 - Change of registered office address 14 February 2014
2.12B - N/A 13 February 2014
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 17 October 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
AR01 - Annual Return 09 February 2012
AP01 - Appointment of director 29 September 2011
RESOLUTIONS - N/A 18 August 2011
RESOLUTIONS - N/A 15 June 2011
TM02 - Termination of appointment of secretary 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
MEM/ARTS - N/A 10 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP03 - Appointment of secretary 10 May 2011
SH01 - Return of Allotment of shares 10 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 May 2011
AD01 - Change of registered office address 03 May 2011
AA01 - Change of accounting reference date 20 April 2011
CERTNM - Change of name certificate 14 April 2011
CONNOT - N/A 14 April 2011
NEWINC - New incorporation documents 07 February 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.