- Company Overview for ACHI (UK) LIMITED (08493885)
- Filing history for ACHI (UK) LIMITED (08493885)
- People for ACHI (UK) LIMITED (08493885)
- More for ACHI (UK) LIMITED (08493885)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Aug 2020 | DS01 | Application to strike the company off the register | |
19 Dec 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
19 Dec 2019 | PSC07 | Cessation of Gerard Joseph Gibbs as a person with significant control on 19 December 2019 | |
18 Dec 2019 | PSC01 | Notification of Edward Craddock as a person with significant control on 18 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Edward Craddock as a director on 18 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Gerard Joseph Gibbs as a director on 18 December 2019 | |
15 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
20 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Apr 2016 | AD01 | Registered office address changed from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB to 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS on 7 April 2016 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
08 May 2015 | AD01 | Registered office address changed from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB England to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on 8 May 2015 | |
08 May 2015 | AD01 | Registered office address changed from Forresters Hall High Street Long Sutton Spalding Lincolnshire PE12 9DB to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on 8 May 2015 |