Advanced company searchLink opens in new window

ACH MEDIA SOLUTIONS LIMITED

Company number 08101607

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2016 DS01 Application to strike the company off the register
12 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jan 2016 TM01 Termination of appointment of Robert Charles Anthony Thomson as a director on 17 December 2015
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Sep 2015 AD03 Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
27 Sep 2015 AD02 Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
22 Sep 2015 TM01 Termination of appointment of Robert Martin Fielding as a director on 17 September 2015
03 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2015 AD01 Registered office address changed from , Quindell Court Barnes Wallis Road, Fareham, Hampshire, PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 25 June 2015
25 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
18 Jun 2015 AP01 Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015
18 Jun 2015 AP03 Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015
07 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 June 2014
02 Feb 2015 AP01 Appointment of Mr Jonathan Philip White as a director on 23 December 2014
02 Feb 2015 AP01 Appointment of Mr Robert Charles Anthony Thomson as a director on 23 December 2014
02 Feb 2015 TM01 Termination of appointment of Helen Cutler as a director on 23 December 2014
28 Nov 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
24 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1

Statement of capital on 2015-04-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2015.
09 Jun 2014 CH01 Director's details changed for Mr Robert Martin Fielding on 9 June 2014
18 Mar 2014 TM01 Termination of appointment of Andrew O'dua as a director
18 Mar 2014 AP01 Appointment of Mrs Helen Cutler as a director
18 Mar 2014 AP01 Appointment of Mr Robert Martin Fielding as a director
18 Mar 2014 AD01 Registered office address changed from , James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom on 18 March 2014