- Company Overview for ACE 4 LIMITED (06991896)
- Filing history for ACE 4 LIMITED (06991896)
- People for ACE 4 LIMITED (06991896)
- More for ACE 4 LIMITED (06991896)
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) |
---|---|---|---|
14 Feb 2023 | AP01 | Appointment of Mr Andreas Argyrou as a director on 19 December 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of Robert Brian Davies as a director on 19 December 2022 | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
30 Apr 2019 | PSC04 | Change of details for Mr Robert Brian Davies as a person with significant control on 24 April 2019 | |
30 Apr 2019 | CH01 | Director's details changed for Mr Robert Brian Davies on 24 April 2019 | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
25 May 2018 | TM02 | Termination of appointment of Jane Carol Aylwin as a secretary on 12 May 2018 | |
24 May 2018 | PSC07 | Cessation of Jane Carol Aylwin as a person with significant control on 11 May 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from Hardham Mill Business Park London Road Hardham Pulborough West Sussex RH20 1LA to Ibex House 162-164 Arthur Road Wimbledon Park London SW19 8AQ on 25 April 2018 | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
19 Aug 2013 | AD01 | Registered office address changed from Suite F9 Hardham Mill Business Park Mill Lane Hardham Pulborough West Sussex RH20 1LA United Kingdom on 19 August 2013 |