- Company Overview for M70 ACH LIMITED (08477370)
- Filing history for M70 ACH LIMITED (08477370)
- People for M70 ACH LIMITED (08477370)
- More for M70 ACH LIMITED (08477370)
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) |
---|---|---|---|
12 Apr 2018 | CH01 | Director's details changed for Mr Michael Achillea on 6 April 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
19 Mar 2015 | AD01 | Registered office address changed from 79 Grange Park Avenue London N21 2LN to 47 High Street Barnet Herts EN5 5UW on 19 March 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
01 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2013 | NEWINC |
Incorporation
Statement of capital on 2013-04-08
|