- Company Overview for ACE SIGNS GROUP LIMITED (04427113)
- Filing history for ACE SIGNS GROUP LIMITED (04427113)
- People for ACE SIGNS GROUP LIMITED (04427113)
- Charges for ACE SIGNS GROUP LIMITED (04427113)
- More for ACE SIGNS GROUP LIMITED (04427113)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
30 Apr 2018 | CS01 | Confirmation statement made on 27 April 2017 with no updates | |
16 Apr 2018 | PSC02 | Notification of Asgh Limited as a person with significant control on 6 April 2016 | |
23 Feb 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
09 Sep 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2017 | DS01 | Application to strike the company off the register | |
03 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
05 May 2017 | TM01 | Termination of appointment of Sean Peter Lloyd as a director on 30 April 2017 | |
28 Jul 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
22 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
19 Feb 2016 | AP03 | Appointment of Mr Roderick Ian Arthur Angus as a secretary on 19 February 2016 | |
19 Feb 2016 | TM02 | Termination of appointment of Stephen John Hards as a secretary on 19 February 2016 | |
07 Sep 2015 | AP01 | Appointment of Mr Gavin Yuel Mcmurray as a director on 27 July 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Roderick Ian Arthur Angus as a director on 27 July 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Paul Mark Horsley as a director on 27 July 2015 | |
12 Aug 2015 | MR07 | Alteration to charge 044271130010, created on 27 July 2015 | |
11 Aug 2015 | AA01 | Current accounting period extended from 30 June 2015 to 30 September 2015 | |
11 Aug 2015 | AUD | Auditor's resignation | |
01 Aug 2015 | MR04 | Satisfaction of charge 044271130008 in full | |
01 Aug 2015 | MR04 | Satisfaction of charge 4 in full | |
01 Aug 2015 | MR04 | Satisfaction of charge 7 in full | |
30 Jul 2015 | MR01 | Registration of charge 044271130009, created on 27 July 2015 | |
30 Jul 2015 | MR01 | Registration of charge 044271130010, created on 27 July 2015 |