- Company Overview for ACHIEVA LIMITED (03225092)
- Filing history for ACHIEVA LIMITED (03225092)
- People for ACHIEVA LIMITED (03225092)
- More for ACHIEVA LIMITED (03225092)
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
|
|
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
|
|
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
|
|
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 |