Advanced company searchLink opens in new window

ACE INVESTIGATIONS UK LIMITED

Company number 06780643

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)
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
  • GBP 100
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