- Company Overview for ACEWORLD LTD (07210649)
- Filing history for ACEWORLD LTD (07210649)
- People for ACEWORLD LTD (07210649)
- More for ACEWORLD LTD (07210649)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2017 | DS01 | Application to strike the company off the register | |
11 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
25 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Graham Ernest Jones as a director on 27 May 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
04 Aug 2014 | AP01 | Appointment of Graham Ernest Jones as a director on 16 July 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | CH01 | Director's details changed for Michael Frederick Davenhill on 17 April 2014 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AD01 | Registered office address changed from Flat 31 79 Gloucester Street London SW1V 4EA on 28 May 2013 | |
08 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
30 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
15 Jun 2010 | AP01 | Appointment of Michael Frederick Davenhill as a director | |
14 Jun 2010 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 14 June 2010 | |
27 Apr 2010 | TM01 | Termination of appointment of John Carter as a director | |
31 Mar 2010 | NEWINC |
Incorporation
|