- Company Overview for ACE LAUN-KLEEN-ETTES LIMITED (00907743)
- Filing history for ACE LAUN-KLEEN-ETTES LIMITED (00907743)
- People for ACE LAUN-KLEEN-ETTES LIMITED (00907743)
- Charges for ACE LAUN-KLEEN-ETTES LIMITED (00907743)
- More for ACE LAUN-KLEEN-ETTES LIMITED (00907743)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
28 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
15 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
01 Jun 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
25 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
25 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 May 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
19 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
13 Jan 2010 | AD01 | Registered office address changed from 2Nd Floor Lynton House 7/12 Tavistock Square London WC1H 9BQ on 13 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Mr Michael Simons on 31 December 2009 | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
08 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
05 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |