- Company Overview for ACE MINIBUSES (UK) LIMITED (06863883)
- Filing history for ACE MINIBUSES (UK) LIMITED (06863883)
- People for ACE MINIBUSES (UK) LIMITED (06863883)
- More for ACE MINIBUSES (UK) LIMITED (06863883)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2011 | DS01 | Application to strike the company off the register | |
29 Mar 2011 | AD01 | Registered office address changed from Sportsman Farm St. Michaels Tenterden Kent TN30 6SY on 29 March 2011 | |
08 Apr 2010 | AR01 |
Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-04-08
|
|
08 Apr 2010 | CH01 | Director's details changed for Richard John Gunner on 8 April 2010 | |
21 Nov 2009 | CERTNM |
Company name changed bluewater travel (kent) LIMITED\certificate issued on 21/11/09
|
|
21 Nov 2009 | CONNOT | Change of name notice | |
19 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2009 | 288b | Appointment terminated secretary elizabeth hogarth | |
31 Mar 2009 | NEWINC | Incorporation |