ACHILLES SUBHOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACHILLES SUBHOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06551778

Incorporation date

01/04/2008

Size

Full

Contacts

Registered address

Registered address

C/O Hackwood Secretaries Limited, One Silk Street, London EC2Y 8HQCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2008)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon15/05/2023
Application to strike the company off the register
dot icon28/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon27/04/2022
Termination of appointment of Nicholas Charles Luckock as a director on 2022-04-26
dot icon27/04/2022
Appointment of William Holmes as a director on 2022-04-26
dot icon27/04/2022
Termination of appointment of Craig Hilton Rodgerson as a director on 2022-04-26
dot icon26/04/2022
Change of details for Achilles Group Holdings Limited as a person with significant control on 2022-02-25
dot icon06/04/2022
Director's details changed for Mr Craig Hilton Rodgerson on 2022-02-25
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon25/02/2022
Registered office address changed from 30 Western Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SH England to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on 2022-02-25
dot icon23/12/2021
Full accounts made up to 2021-04-30
dot icon12/11/2021
Termination of appointment of Jay Katzen as a director on 2021-10-01
dot icon12/11/2021
Termination of appointment of John O'donnell as a secretary on 2021-10-01
dot icon22/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon26/01/2021
Director's details changed for Mr Jay Katzen on 2021-01-01
dot icon09/10/2020
Full accounts made up to 2020-04-30
dot icon30/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon04/02/2020
Full accounts made up to 2019-04-30
dot icon21/01/2020
Appointment of Mr Craig Hilton Rodgerson as a director on 2020-01-17
dot icon21/01/2020
Termination of appointment of Matthew Edward Brockman as a director on 2020-01-17
dot icon21/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon20/12/2018
Amended full accounts made up to 2018-04-30
dot icon07/12/2018
Full accounts made up to 2018-04-30
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon22/11/2017
Appointment of Mr Jay Katzen as a director on 2017-11-09
dot icon16/10/2017
Termination of appointment of David Anthony Lomas as a director on 2017-09-30
dot icon05/09/2017
Full accounts made up to 2017-04-30
dot icon28/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon09/02/2017
Appointment of Mr Nicholas Charles Luckock as a director on 2016-12-01
dot icon19/12/2016
Termination of appointment of Lisa Jane Stone as a director on 2016-12-15
dot icon11/08/2016
Full accounts made up to 2016-04-30
dot icon10/05/2016
Auditor's resignation
dot icon21/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon12/01/2016
Full accounts made up to 2015-04-30
dot icon30/11/2015
Appointment of Mr John O'donnell as a secretary on 2015-11-30
dot icon30/11/2015
Termination of appointment of Alexander Mark Wilkinson as a secretary on 2015-11-30
dot icon19/08/2015
Registered office address changed from 30 Park Gate Milton Park Abingdon Oxfordshire OX14 4SH to 30 Western Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SH on 2015-08-19
dot icon31/07/2015
Appointment of Mr David Anthony Lomas as a director on 2015-07-30
dot icon31/07/2015
Termination of appointment of Jonathan Nicholas Jones as a director on 2015-07-30
dot icon16/06/2015
Full accounts made up to 2014-04-30
dot icon27/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon21/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon26/11/2013
Full accounts made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon11/10/2012
Full accounts made up to 2012-04-30
dot icon04/05/2012
Appointment of Jonathan Nicholas Jones as a director
dot icon04/05/2012
Appointment of Mr Matthew Edward Brockman as a director
dot icon30/04/2012
Termination of appointment of Kai Romberg as a director
dot icon27/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-04-30
dot icon08/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon08/04/2011
Director's details changed for Mrs Lisa Jane Stone on 2011-04-01
dot icon08/04/2011
Secretary's details changed for Alexander Mark Wilkinson on 2011-04-01
dot icon25/02/2011
Director's details changed for Kai Romberg on 2011-02-24
dot icon21/02/2011
Full accounts made up to 2010-04-30
dot icon31/01/2011
Director's details changed for Lisa Jane Stone on 2011-01-31
dot icon08/07/2010
Auditor's resignation
dot icon19/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon19/04/2010
Director's details changed for Kai Romberg on 2010-04-01
dot icon19/04/2010
Director's details changed for Lisa Jane Stone on 2010-04-01
dot icon04/02/2010
Full accounts made up to 2009-04-30
dot icon07/04/2009
Return made up to 01/04/09; full list of members
dot icon07/04/2009
Secretary's change of particulars / mark wilkinson / 07/04/2009
dot icon24/03/2009
Accounting reference date extended from 05/04/2009 to 30/04/2009
dot icon14/11/2008
Certificate of change of name
dot icon10/11/2008
Secretary appointed mark wilkinson
dot icon05/11/2008
Appointment terminated secretary hackwood secretaries LIMITED
dot icon30/07/2008
Particulars of contract relating to shares
dot icon30/07/2008
Ad 21/07/08\gbp si 906463@1=906463\gbp ic 1/906464\
dot icon29/07/2008
Nc inc already adjusted 21/07/08
dot icon29/07/2008
Resolutions
dot icon29/07/2008
Registered office changed on 29/07/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon10/06/2008
Director appointed lisa jane stone
dot icon10/06/2008
Director appointed kai romberg
dot icon09/06/2008
Accounting reference date shortened from 30/04/2009 to 05/04/2009
dot icon09/06/2008
Appointment terminated director hackwood directors LIMITED
dot icon29/05/2008
Certificate of change of name
dot icon28/05/2008
Certificate of change of name
dot icon01/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Jonathan Nicholas
Director
01/05/2012 - 30/07/2015
47
Luckock, Nicholas Charles
Director
01/12/2016 - 26/04/2022
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACHILLES SUBHOLDINGS LIMITED

ACHILLES SUBHOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/04/2008 with the registered office located at C/O Hackwood Secretaries Limited, One Silk Street, London EC2Y 8HQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACHILLES SUBHOLDINGS LIMITED?

toggle

ACHILLES SUBHOLDINGS LIMITED is currently Dissolved. It was registered on 01/04/2008 and dissolved on 08/08/2023.

Where is ACHILLES SUBHOLDINGS LIMITED located?

toggle

ACHILLES SUBHOLDINGS LIMITED is registered at C/O Hackwood Secretaries Limited, One Silk Street, London EC2Y 8HQ.

What does ACHILLES SUBHOLDINGS LIMITED do?

toggle

ACHILLES SUBHOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ACHILLES SUBHOLDINGS LIMITED?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.