Advanced company searchLink opens in new window

ACHILLES HOLDCO LIMITED

Company number 06551844

Filter by category

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)
05 Nov 2008 288b Appointment terminated director nigel bedford
27 Aug 2008 288a Director appointed kevin derek gaskell
30 Jul 2008 88(2) Ad 21/07/08\gbp si 906463@1=906463\gbp ic 1/906464\
29 Jul 2008 123 Nc inc already adjusted 21/07/08
29 Jul 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreements 21/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
29 Jul 2008 288a Director appointed luis olivie martinez penalver
29 Jul 2008 288a Director appointed nigel jonathan bedford
29 Jul 2008 288a Director appointed charles cameron
29 Jul 2008 288a Director appointed sturla sand
29 Jul 2008 288a Director appointed colin james maud
29 Jul 2008 287 Registered office changed on 29/07/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
25 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
18 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
13 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
10 Jun 2008 288a Director appointed lisa jane stone
10 Jun 2008 288a Director appointed kai romberg
09 Jun 2008 225 Accounting reference date shortened from 30/04/2009 to 05/04/2009
09 Jun 2008 288b Appointment terminated director hackwood directors LIMITED
29 May 2008 CERTNM Company name changed hg peleus bidco LIMITED\certificate issued on 29/05/08
28 May 2008 CERTNM Company name changed hackremco (no. 2562) LIMITED\certificate issued on 28/05/08
01 Apr 2008 NEWINC Incorporation