Advanced company searchLink opens in new window

ACHIEVA LIMITED

Company number 03225092

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2017 DS01 Application to strike the company off the register
18 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
11 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
23 Jul 2014 AD01 Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 23 July 2014
10 Jul 2014 AD01 Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY England on 10 July 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
25 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
08 Mar 2013 AD01 Registered office address changed from C/O Helmores Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY on 8 March 2013
01 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
22 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
18 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
03 Sep 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
08 Nov 2010 AD01 Registered office address changed from Suite 191, 35-37 Grosvenor Gardens London SW1W 0BS on 8 November 2010
04 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Sushila Sivasithamparam on 16 July 2010
29 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
15 Oct 2009 TM02 Termination of appointment of Michael Sivasithamparam as a secretary
15 Oct 2009 AD01 Registered office address changed from 18 Weston Lea East Lane West Horsley Surrey KT24 6LG on 15 October 2009