- Company Overview for ACE INVESTIGATIONS UK LIMITED (06780643)
- Filing history for ACE INVESTIGATIONS UK LIMITED (06780643)
- People for ACE INVESTIGATIONS UK LIMITED (06780643)
- More for ACE INVESTIGATIONS UK LIMITED (06780643)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2013 | TM02 | Termination of appointment of Mc Secretaries Limited as a secretary | |
18 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Aug 2012 | TM01 | Termination of appointment of Carly Carmichael as a director | |
09 Jan 2012 | AR01 |
Annual return made up to 29 December 2011 with full list of shareholders
Statement of capital on 2012-01-09
|
|
06 Jul 2011 | AP04 | Appointment of Mc Secretaries Limited as a secretary | |
06 Jul 2011 | TM02 | Termination of appointment of Lee Carmichael as a secretary | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
17 Jan 2011 | CH01 | Director's details changed for Carly Jayne Carmichael on 1 December 2010 | |
17 Jan 2011 | CH01 | Director's details changed for Mr Lee Alan Carmichael on 1 December 2010 | |
11 Jan 2011 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 11 January 2011 | |
11 Jan 2011 | CH01 | Director's details changed for Mr Lee Carmichael on 25 December 2010 | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Feb 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
06 Feb 2010 | CH01 | Director's details changed for Carly Jayne Carmichael on 29 December 2009 | |
06 Feb 2010 | CH01 | Director's details changed for Carly Jayne Horn on 1 February 2010 | |
05 Feb 2010 | CH03 | Secretary's details changed for Mr Lee Carmichael on 29 December 2009 | |
05 Feb 2010 | CH01 | Director's details changed for Lee Carmichael on 29 December 2009 |