Advanced company searchLink opens in new window

ACEWORLD LTD

Company number 07210649

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)