Advanced company searchLink opens in new window

ACE CONTINENTAL EXPORTS LIMITED

Company number 05364903

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2009 363a Return made up to 15/02/09; full list of members
16 Jun 2009 288c Director's Change of Particulars / milind patel / 16/06/2009 / Title was: , now: mr; Surname was: patel, now: patil; HouseName/Number was: , now: 158; Street was: 158 allenby road, now: allenby road
16 Jun 2009 288c Secretary's Change of Particulars / bijal prasad / 25/02/2009 / Title was: , now: mrs; HouseName/Number was: 27, now: 35; Street was: beechwood gardens, now: berkeley road; Post Town was: soutn harrow, now: london; Region was: middlesex, now: ; Post Code was: HA2 8BU, now: NW9 9DH; Country was: , now: united kingdom
16 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2009 AA Total exemption small company accounts made up to 28 February 2008
01 Nov 2008 363s Return made up to 15/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
09 Jun 2008 AA Total exemption small company accounts made up to 28 February 2007
16 Jun 2007 AA Total exemption small company accounts made up to 28 February 2006
14 Jun 2007 363a Return made up to 15/02/07; full list of members
16 Apr 2007 287 Registered office changed on 16/04/07 from: unit c & d, 5-7 atlas road wembley middlesex HA9 0JP
14 Jun 2006 363s Return made up to 15/02/06; full list of members
14 Jun 2006 288a New director appointed
09 May 2006 288a New secretary appointed
09 May 2006 288a New director appointed
15 Feb 2005 NEWINC Incorporation