Advanced company searchLink opens in new window

ACHI (UK) LIMITED

Company number 08493885

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)
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
  • GBP 1
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
  • GBP 1
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