Advanced company searchLink opens in new window

ACHIEVE & SUCCEED LIMITED

Company number 08261707

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-01-03
  • NM01 ‐ Change of name by resolution
07 Jan 2014 CERTNM Company name changed achieve & succeed LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
  • NM01 ‐ Change of name by resolution
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
  • GBP 1
22 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted