In Administration
Company Information for ACHIEVA GROUP LIMITED
SFP WAREHOUSE W 3 WESTERN GATEWAY, ROYAL VICTORIA DOCKS, LONDON, E16 1BD,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | |
---|---|
ACHIEVA GROUP LIMITED | |
Legal Registered Office | |
SFP WAREHOUSE W 3 WESTERN GATEWAY ROYAL VICTORIA DOCKS LONDON E16 1BD | |
Company Number | 12867056 | |
---|---|---|
Company ID Number | 12867056 | |
Date formed | 2020-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2022 | |
Account next due | 29/09/2024 | |
Latest return | ||
Return next due | 07/10/2021 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-03-05 12:02:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ACHIEVA GROUP LLC | 8116 ARLINGTON BLVD #209 FALLS CHURCH VA 22042 | Active | Company formed on the 2004-02-05 |
![]() |
Achieva Group LLC | 1084 Red Draw Rd Cordillera CO 81632 | Delinquent | Company formed on the 2011-02-18 |
![]() |
ACHIEVA GROUP RETURNS INC. | 3826 WITHAMWOODS DR - CINCINNATI OH 45245 | Active | Company formed on the 1997-12-23 |
![]() |
ACHIEVA GROUP & PARTNERS LLC | 11920 SOUTHERN HIGHLAND PKY LAS VEGAS NV 89141 | Default | Company formed on the 2014-04-30 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 17/02/25 FROM Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ | ||
Administrator's progress report | ||
Liquidation statement of affairs AM02SOA | ||
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 128670560001 | ||
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
Previous accounting period shortened from 30/12/22 TO 29/12/22 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
Notification of Achieva Limited as a person with significant control on 2021-07-29 | ||
Notification of Achieva Limited as a person with significant control on 2021-07-29 | ||
CESSATION OF CMC INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CMC INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN MICHAEL FREED | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
DIRECTOR APPOINTED MS CORRINE MELANIE CURTIS | ||
DIRECTOR APPOINTED MR FREDDIE FREED | ||
CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS CORRINE MELANIE CURTIS | |
AA01 | Current accounting period extended from 30/09/21 TO 31/12/21 | |
AA01 | Current accounting period shortened from 30/09/21 TO 30/09/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 128670560002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 128670560001 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/21 FROM Second Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3AL England | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/21 FROM First Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3AL England | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/21 FROM Catherine House Adelaide Street St. Albans AL3 5BA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOSHE FREED | |
PSC05 | Change of details for Cmc Investments Limited as a person with significant control on 2021-01-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/21 FROM 54 Broadfields Avenue Edgware HA8 8SW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES | |
PSC07 | CESSATION OF NORMAN MICHAEL FREED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cmc Investments Limited as a person with significant control on 2020-10-29 | |
AP01 | DIRECTOR APPOINTED MISS HOLLY LAUREN THOMPSON | |
NEWINC | New incorporation |
Appointment of Administrators | 2024-07-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACHIEVA GROUP LIMITED
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as ACHIEVA GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |