- Company Overview for ACE EUROPEAN HOLDINGS NO 2 LIMITED (05548342)
- Filing history for ACE EUROPEAN HOLDINGS NO 2 LIMITED (05548342)
- People for ACE EUROPEAN HOLDINGS NO 2 LIMITED (05548342)
- Insolvency for ACE EUROPEAN HOLDINGS NO 2 LIMITED (05548342)
- More for ACE EUROPEAN HOLDINGS NO 2 LIMITED (05548342)
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 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2020 | |
20 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2019 | |
18 Oct 2018 | AD02 | Register inspection address has been changed from 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP | |
18 Oct 2018 | AD01 | Registered office address changed from 100 Leadenhall Street London EC3A 3BP United Kingdom to Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 18 October 2018 | |
10 Oct 2018 | LIQ01 | Declaration of solvency | |
10 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
22 Dec 2017 | SH20 | Statement by Directors | |
22 Dec 2017 | SH19 |
Statement of capital on 22 December 2017
|
|
22 Dec 2017 | CAP-SS | Solvency Statement dated 21/12/17 | |
22 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
19 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
21 Apr 2016 | CH04 | Secretary's details changed for Ace London Services Limited on 30 March 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016 | |
25 Feb 2016 | CH04 | Secretary's details changed for Ace London Services Limited on 24 February 2016 | |
16 Feb 2016 | AP01 | Appointment of Ashley Craig Mullins as a director on 5 February 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|