Founded in 2009, Actualize Uk Ltd have registered office in Surrey. There are 6 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERNANDEZ RIBA, Alejandro | 23 October 2015 | - | 1 |
ADARO, Rafael Aparicio | 28 May 2009 | 15 May 2014 | 1 |
ALONSO-PEREZ ORTEGA, Carlos Antonio | 15 May 2014 | 28 July 2015 | 1 |
BANDE, Luis Benavente | 01 August 2010 | 19 June 2012 | 1 |
SCANDELLA GIRON, Maria Cristina | 15 May 2014 | 23 November 2015 | 1 |
SOBRINO, Federico Yannone | 28 May 2009 | 19 June 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 August 2020 | |
CS01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 30 September 2019 | |
DISS40 - Notice of striking-off action discontinued | 21 August 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 August 2019 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 27 July 2016 | |
AA - Annual Accounts | 10 January 2016 | |
TM01 - Termination of appointment of director | 16 December 2015 | |
AP01 - Appointment of director | 10 December 2015 | |
TM01 - Termination of appointment of director | 06 August 2015 | |
AR01 - Annual Return | 29 July 2015 | |
RESOLUTIONS - N/A | 01 October 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 01 October 2014 | |
SH08 - Notice of name or other designation of class of shares | 01 October 2014 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 05 September 2014 | |
TM01 - Termination of appointment of director | 25 July 2014 | |
AP01 - Appointment of director | 25 July 2014 | |
AP01 - Appointment of director | 25 July 2014 | |
AR01 - Annual Return | 31 May 2013 | |
AA - Annual Accounts | 08 April 2013 | |
SH01 - Return of Allotment of shares | 07 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 26 September 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 September 2012 | |
AR01 - Annual Return | 21 September 2012 | |
TM01 - Termination of appointment of director | 21 September 2012 | |
TM01 - Termination of appointment of director | 21 September 2012 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 01 September 2011 | |
CH01 - Change of particulars for director | 01 September 2011 | |
AA - Annual Accounts | 10 June 2011 | |
AD01 - Change of registered office address | 10 May 2011 | |
AA - Annual Accounts | 16 September 2010 | |
SH01 - Return of Allotment of shares | 20 August 2010 | |
AP01 - Appointment of director | 20 August 2010 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
SH01 - Return of Allotment of shares | 20 May 2010 | |
AD01 - Change of registered office address | 04 November 2009 | |
MG01 - Particulars of a mortgage or charge | 02 October 2009 | |
RESOLUTIONS - N/A | 05 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 August 2009 | |
123 - Notice of increase in nominal capital | 05 August 2009 | |
288a - Notice of appointment of directors or secretaries | 12 June 2009 | |
288a - Notice of appointment of directors or secretaries | 06 June 2009 | |
287 - Change in situation or address of Registered Office | 06 June 2009 | |
225 - Change of Accounting Reference Date | 06 June 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
NEWINC - New incorporation documents | 28 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of rent deposit | 25 September 2009 | Outstanding |
N/A |