- Company Overview for ACHIEVE & SUCCEED LIMITED (08261707)
- Filing history for ACHIEVE & SUCCEED LIMITED (08261707)
- People for ACHIEVE & SUCCEED LIMITED (08261707)
- More for ACHIEVE & SUCCEED LIMITED (08261707)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2017 | AD01 | Registered office address changed from Dept 1021E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 1021 43 Owston Road Carcroft Doncaster DN6 8DA on 26 April 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from Dept 1021a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 1021E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 March 2017 | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2017 | DS01 | Application to strike the company off the register | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
09 Mar 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
19 Oct 2015 | AD01 | Registered office address changed from Dept 1021E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 1021a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 19 October 2015 | |
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
26 Mar 2015 | AD01 | Registered office address changed from Dept 1021a 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 1021E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 26 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Mar 2014 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 5 March 2014 | |
05 Mar 2014 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director | |
05 Mar 2014 | AP01 | Appointment of Mr Nicholas Davis as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Bryan Thornton as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director | |
07 Jan 2014 | CERTNM |
Company name changed denariuz LTD\certificate issued on 07/01/14
|
|
07 Jan 2014 | CERTNM |
Company name changed achieve & succeed LIMITED\certificate issued on 07/01/14
|
|
01 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2012 | NEWINC |
Incorporation
|