About

Registered Number: 05452086
Date of Incorporation: 13/05/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 7 months ago)
Registered Address: MAINTEL EUROPE LIMITED, 160 Blackfriars Road, London, SE1 8EZ,

 

Achilles Professional Services Ltd was registered on 13 May 2005 with its registered office in London, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 02 August 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 25 April 2017
MR04 - N/A 29 March 2017
AA - Annual Accounts 16 September 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
AR01 - Annual Return 16 May 2016
MR01 - N/A 10 May 2016
TM01 - Termination of appointment of director 06 January 2016
AD01 - Change of registered office address 23 December 2015
AR01 - Annual Return 13 May 2015
AD01 - Change of registered office address 13 May 2015
AA - Annual Accounts 11 May 2015
RESOLUTIONS - N/A 13 November 2014
MA - Memorandum and Articles 13 November 2014
MR01 - N/A 03 November 2014
TM01 - Termination of appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
AD01 - Change of registered office address 28 October 2014
MR01 - N/A 28 October 2014
AD01 - Change of registered office address 25 July 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 24 March 2014
MISC - Miscellaneous document 28 January 2014
AAMD - Amended Accounts 10 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 16 April 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 15 May 2012
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 02 November 2011
TM01 - Termination of appointment of director 19 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 27 June 2011
TM02 - Termination of appointment of secretary 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 05 July 2010
AA01 - Change of accounting reference date 30 June 2010
AA - Annual Accounts 30 January 2010
TM01 - Termination of appointment of director 02 December 2009
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
288a - Notice of appointment of directors or secretaries 05 September 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 22 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
225 - Change of Accounting Reference Date 10 April 2006
CERTNM - Change of name certificate 04 July 2005
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2016 Fully Satisfied

N/A

A registered charge 24 October 2014 Fully Satisfied

N/A

A registered charge 24 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.