- Company Overview for ACE STYLE INTIMATE APPAREL (UK) LIMITED (02779306)
- Filing history for ACE STYLE INTIMATE APPAREL (UK) LIMITED (02779306)
- People for ACE STYLE INTIMATE APPAREL (UK) LIMITED (02779306)
- Charges for ACE STYLE INTIMATE APPAREL (UK) LIMITED (02779306)
- Insolvency for ACE STYLE INTIMATE APPAREL (UK) LIMITED (02779306)
- More for ACE STYLE INTIMATE APPAREL (UK) LIMITED (02779306)
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) |
---|---|---|---|
02 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2019 | TM01 | Termination of appointment of Tracy Jean Rogan as a director on 13 August 2018 | |
02 Sep 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Aug 2018 | AD01 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD on 29 August 2018 | |
28 Aug 2018 | LIQ02 | Statement of affairs | |
28 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | PSC02 | Notification of Pd Clothing and Textiles Zhejiang Limited as a person with significant control on 6 April 2016 | |
31 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
31 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
22 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
11 Dec 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 29 January 2015 | |
19 Jan 2015 | TM02 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 14 January 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
06 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
06 Mar 2014 | TM01 | Termination of appointment of Carina Wong as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Andrew Sia as a director | |
13 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
11 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders |