- Company Overview for ACHILLES PROFESSIONAL SERVICES LIMITED (05452086)
- Filing history for ACHILLES PROFESSIONAL SERVICES LIMITED (05452086)
- People for ACHILLES PROFESSIONAL SERVICES LIMITED (05452086)
- Charges for ACHILLES PROFESSIONAL SERVICES LIMITED (05452086)
- More for ACHILLES PROFESSIONAL SERVICES LIMITED (05452086)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2017 | DS01 | Application to strike the company off the register | |
22 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
25 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Mar 2017 | MR04 | Satisfaction of charge 054520860003 in full | |
16 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
18 May 2016 | MR04 | Satisfaction of charge 054520860001 in full | |
18 May 2016 | MR04 | Satisfaction of charge 054520860002 in full | |
16 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
10 May 2016 | MR01 | Registration of charge 054520860003, created on 4 May 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Peter John Chandler Francis as a director on 31 December 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from C/O C/O Maintel Europe Ltd 61 Webber Street London SE1 0RF to C/O Maintel Europe Limited 160 Blackfriars Road London SE1 8EZ on 23 December 2015 | |
13 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | AD01 | Registered office address changed from 61 Webber Street London SE1 0RF England to C/O C/O Maintel Europe Ltd 61 Webber Street London SE1 0RF on 13 May 2015 | |
11 May 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Nov 2014 | MA | Memorandum and Articles of Association | |
13 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2014 | MR01 |
Registration of charge 054520860002, created on 24 October 2014
|
|
28 Oct 2014 | TM01 | Termination of appointment of Donald Macaulay Kerr as a director on 24 October 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Darren Keith Boyce as a director on 24 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr William Drysdale Todd as a director on 24 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Edward Buxton as a director on 24 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Kevin Stevens as a director on 24 October 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from Proximity Communications Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW England to 61 Webber Street London SE1 0RF on 28 October 2014 |