ACHIEVE EVENTS LIMITED

08333307
THE BATTLESHIP BUILDING 179 HARROW ROAD LONDON W2 6NB

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
09 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
02 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Apr 2018 officers Change of particulars for director (Ms Jessica Frey) 4 Buy now
09 Mar 2018 officers Termination of appointment of director (Frederick Christopher Ruggles Andrewes) 1 Buy now
05 Jan 2018 officers Appointment of director (Ms Jessica Frey) 2 Buy now
03 Jan 2018 officers Termination of appointment of director (Mary Robertson Wittenberg) 1 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2017 accounts Annual Accounts 25 Buy now
23 Jun 2017 officers Change of particulars for director (Mr Frederick Christopher Ruggles Andrewes) 2 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 accounts Annual Accounts 25 Buy now
17 Mar 2016 officers Change of particulars for director (Ms Mary Robertson Wittenberg) 2 Buy now
11 Mar 2016 resolution Resolution 13 Buy now
07 Mar 2016 capital Return of Allotment of shares 3 Buy now
29 Feb 2016 officers Termination of appointment of director (Evan Mcculloch Lovell) 1 Buy now
29 Feb 2016 officers Termination of appointment of director (Latif Hanif Peracha) 1 Buy now
18 Feb 2016 annual-return Annual Return 7 Buy now
25 Nov 2015 officers Appointment of director (Ms Mary Robertson Wittenberg) 2 Buy now
24 Nov 2015 officers Termination of appointment of director (Richard David Rowland Relton) 1 Buy now
24 Nov 2015 officers Appointment of director (Mr Frederick Christopher Ruggles Andrewes) 2 Buy now
24 Nov 2015 officers Termination of appointment of director (Mark Andrew Whitehead) 1 Buy now
08 Oct 2015 accounts Annual Accounts 13 Buy now
12 Jan 2015 officers Change of particulars for director (Mr Richard David Rowland Relton) 2 Buy now
12 Jan 2015 officers Change of particulars for director (Mr Mark Andrew Whitehead) 2 Buy now
19 Dec 2014 annual-return Annual Return 8 Buy now
16 Dec 2014 officers Appointment of director (Evan Mcculloch Lovell) 2 Buy now
16 Dec 2014 officers Appointment of director (Mr Latif Hanif Peracha) 2 Buy now
04 Dec 2014 officers Appointment of secretary (Mr Barry Alexander Ralph Gerrard) 2 Buy now
21 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Oct 2014 officers Termination of appointment of director (Clive Ronald Woodward) 1 Buy now
20 Oct 2014 officers Termination of appointment of director (Jon Peter Ridgeon) 1 Buy now
20 Oct 2014 officers Termination of appointment of director (Vivienne Creevey Mather) 1 Buy now
20 Oct 2014 officers Termination of appointment of director (Mark Howell) 1 Buy now
13 Oct 2014 accounts Annual Accounts 6 Buy now
13 Oct 2014 accounts Annual Accounts 6 Buy now
14 Aug 2014 capital Return of Allotment of shares 3 Buy now
31 Jul 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Jul 2014 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2014 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2014 officers Termination of appointment of director (James Franklin) 2 Buy now
04 Apr 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
31 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Feb 2014 mortgage Registration of a charge without deed 5 Buy now
30 Jan 2014 annual-return Annual Return 9 Buy now
02 Dec 2013 officers Appointment of director (Jonathon Peter Ridgeon) 3 Buy now
02 Dec 2013 officers Appointment of director (Vivienne Creevey Mather) 3 Buy now
02 Dec 2013 officers Appointment of director (Sir Clive Ronald Woodward) 3 Buy now
15 Aug 2013 mortgage Registration of a charge without deed 6 Buy now
23 Jul 2013 officers Appointment of director (Richard David Rowland Relton) 3 Buy now
22 Jul 2013 resolution Resolution 28 Buy now
05 Jul 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
29 May 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
29 May 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
17 May 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
15 May 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
03 May 2013 capital Return of Allotment of shares 6 Buy now
03 May 2013 capital Return of Allotment of shares 6 Buy now
01 May 2013 officers Appointment of director (Mr Mark Andrew Whitehead) 3 Buy now
01 May 2013 officers Appointment of director (Mr James Franklin) 3 Buy now
09 Apr 2013 resolution Resolution 22 Buy now
15 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Dec 2012 incorporation Incorporation Company 19 Buy now