About

Registered Number: 05124842
Date of Incorporation: 11/05/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (6 years and 4 months ago)
Registered Address: Oak House Watling Street Business Park, Watling Street, Cannock, Staffs, WS11 9XG

 

Action Today Group Ltd was registered on 11 May 2004 and has its registered office in Cannock, Staffs, it has a status of "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Bridget 13 December 2015 - 1
HAWKINS, David Michael 07 November 2014 - 1
CALVIN, Gemma Dawn 01 June 2012 01 June 2014 1
HANCOCK, David Michael 07 November 2014 07 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2018
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 30 March 2016
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 April 2015
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 27 June 2013
AP01 - Appointment of director 23 November 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 25 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 16 June 2011
AA01 - Change of accounting reference date 19 August 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 11 June 2010
AD01 - Change of registered office address 20 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 24 February 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 29 May 2008
287 - Change in situation or address of Registered Office 07 September 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 12 March 2007
287 - Change in situation or address of Registered Office 12 January 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 26 May 2005
395 - Particulars of a mortgage or charge 23 October 2004
225 - Change of Accounting Reference Date 07 September 2004
287 - Change in situation or address of Registered Office 12 August 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
287 - Change in situation or address of Registered Office 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.