Download leads from Nexok and grow your business. Find out more

Anastasia Achilleos Limited

Documents

Total Documents44
Total Pages110

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off
13 August 2013Final Gazette dissolved via compulsory strike-off
30 April 2013First Gazette notice for compulsory strike-off
30 April 2013First Gazette notice for compulsory strike-off
18 August 2012Compulsory strike-off action has been suspended
18 August 2012Compulsory strike-off action has been suspended
31 July 2012First Gazette notice for compulsory strike-off
31 July 2012First Gazette notice for compulsory strike-off
25 August 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 100
25 August 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 100
28 April 2011Total exemption small company accounts made up to 31 July 2010
28 April 2011Total exemption small company accounts made up to 31 July 2010
11 February 2011Registered office address changed from C/O Coopers Gilbert Ali 6 Lodge Drive London N13 5LB United Kingdom on 11 February 2011
11 February 2011Registered office address changed from C/O Coopers Gilbert Ali 6 Lodge Drive London N13 5LB United Kingdom on 11 February 2011
7 September 2010Annual return made up to 10 July 2010 with a full list of shareholders
7 September 2010Director's details changed for Miss Anna Andrea Achilleos on 10 July 2010
7 September 2010Annual return made up to 10 July 2010 with a full list of shareholders
7 September 2010Director's details changed for Miss Anna Andrea Achilleos on 10 July 2010
6 July 2010Total exemption small company accounts made up to 31 July 2009
6 July 2010Total exemption small company accounts made up to 31 July 2009
10 February 2010Registered office address changed from 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA United Kingdom on 10 February 2010
10 February 2010Registered office address changed from 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA United Kingdom on 10 February 2010
4 November 2009Annual return made up to 10 July 2009 with a full list of shareholders
4 November 2009Annual return made up to 10 July 2009 with a full list of shareholders
24 February 2009Total exemption small company accounts made up to 31 July 2008
24 February 2009Total exemption small company accounts made up to 31 July 2008
16 January 2009Appointment Terminated Secretary ceyhan kemal
16 January 2009Appointment terminated secretary ceyhan kemal
15 January 2009Director's Change of Particulars / anastasia achilleos / 15/01/2009 / Title was: , now: miss; Forename was: anastasia, now: anna; Middle Name/s was: , now: andrea
15 January 2009Director's change of particulars / anastasia achilleos / 15/01/2009
11 November 2008Registered office changed on 11/11/2008 from 221-223 chingford mount road chingford london E4 8LP
11 November 2008Registered office changed on 11/11/2008 from 221-223 chingford mount road chingford london E4 8LP
15 August 2008Return made up to 10/07/08; full list of members
15 August 2008Return made up to 10/07/08; full list of members
15 August 2007New secretary appointed
15 August 2007New director appointed
15 August 2007New director appointed
15 August 2007New secretary appointed
18 July 2007Director resigned
18 July 2007Secretary resigned
18 July 2007Secretary resigned
18 July 2007Director resigned
10 July 2007Incorporation
10 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed