- Company Overview for ACE TRANSPORT LIMITED (04781755)
- Filing history for ACE TRANSPORT LIMITED (04781755)
- People for ACE TRANSPORT LIMITED (04781755)
- Charges for ACE TRANSPORT LIMITED (04781755)
- Insolvency for ACE TRANSPORT LIMITED (04781755)
- More for ACE TRANSPORT LIMITED (04781755)
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) |
---|---|---|---|
21 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2020 | AD01 | Registered office address changed from C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 5 February 2020 | |
04 Feb 2020 | LIQ02 | Statement of affairs | |
04 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
12 Jun 2019 | AD01 | Registered office address changed from C/O Nicholas Peters & Co 1st Floor ( North) Devonshire House 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 12 June 2019 | |
06 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
08 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2018 | MR04 | Satisfaction of charge 047817550006 in full | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with no updates | |
14 Jul 2017 | PSC01 | Notification of Christakis Antoniou as a person with significant control on 12 June 2017 | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Nov 2016 | MR01 | Registration of charge 047817550006, created on 1 November 2016 | |
22 Sep 2016 | MR05 | Part of the property or undertaking has been released from charge 2 | |
10 Aug 2016 | MR01 | Registration of charge 047817550005, created on 5 August 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|