Advanced company searchLink opens in new window

247ACTION LTD

Company number 12322336

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2024 CS01 Confirmation statement made on 11 August 2023 with no updates
08 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2023 AP01 Appointment of Mr Ray Davis as a director on 23 November 2023
24 Nov 2023 TM01 Termination of appointment of Ramon Hill as a director on 23 November 2023
23 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
04 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
24 May 2023 AD01 Registered office address changed from Suite 45 95 Mortimer Street London W1W 7GB England to Avicenna House 258-262 Romford London E7 9HZ on 24 May 2023
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
18 May 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
19 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
14 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2022 CS01 Confirmation statement made on 1 April 2021 with updates
13 Apr 2022 PSC07 Cessation of Liala Rajput as a person with significant control on 1 April 2021
13 Apr 2022 AP01 Appointment of Lord Ramon Hill as a director on 1 March 2021
13 Apr 2022 TM01 Termination of appointment of Liala Rajput as a director on 1 March 2021
13 Apr 2022 PSC01 Notification of Ramon Hill as a person with significant control on 1 April 2021
13 Apr 2022 PSC04 Change of details for Mrs Liala Rajput as a person with significant control on 1 April 2021
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 CS01 Confirmation statement made on 18 November 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2020 AD01 Registered office address changed from 403 Ebb Court 1 Albert Basin Way Royal Docks London E16 2QN England to Suite 45 95 Mortimer Street London W1W 7GB on 9 April 2020
02 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-02