- Company Overview for ACHELOIS GROUP LTD (12695801)
- Filing history for ACHELOIS GROUP LTD (12695801)
- People for ACHELOIS GROUP LTD (12695801)
- More for ACHELOIS GROUP LTD (12695801)
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) |
---|---|---|---|
11 Jul 2024 | AA | Micro company accounts made up to 30 June 2023 | |
11 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
05 Feb 2024 | PSC05 | Change of details for P.8. Holdings Ltd as a person with significant control on 2 February 2024 | |
05 Feb 2024 | PSC07 | Cessation of Victor Stanley Green as a person with significant control on 2 February 2024 | |
17 Jul 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
15 Jul 2022 | AD01 | Registered office address changed from Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW United Kingdom to Grosvenor House Hollinswood Road Central Park Telford TF2 9TW on 15 July 2022 | |
13 Jun 2022 | TM01 | Termination of appointment of Sean Anthony Wordley as a director on 22 March 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
31 May 2022 | PSC02 | Notification of P.8. Holdings Ltd as a person with significant control on 9 May 2022 | |
31 May 2022 | PSC07 | Cessation of Litose Group Limited as a person with significant control on 9 February 2022 | |
31 May 2022 | PSC01 | Notification of Victor Stanley Green as a person with significant control on 7 February 2022 | |
31 May 2022 | AD01 | Registered office address changed from Grosvenor House Hollinswood Road Central Park Telford TF2 9TW England to Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW on 31 May 2022 | |
30 May 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
13 May 2022 | AD01 | Registered office address changed from Four Ashes House Four Ashes Business Park Station Road Wolverhampton West Midlands WV10 7DB United Kingdom to Grosvenor House Hollinswood Road Central Park Telford TF2 9TW on 13 May 2022 | |
10 May 2022 | TM01 | Termination of appointment of Thomas Roe as a director on 22 March 2022 | |
10 May 2022 | AP01 | Appointment of Mr Liam Brian Wordley as a director on 22 March 2022 | |
09 May 2022 | SH01 |
Statement of capital following an allotment of shares on 7 February 2022
|
|
20 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2020 | AP01 | Appointment of Mr Thomas Roe as a director on 26 June 2020 | |
24 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-24
|