Advanced company searchLink opens in new window

ACE TRANSPORT SOLUTIONS LTD

Company number 07373826

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2017 DS01 Application to strike the company off the register
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
28 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
21 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
19 Feb 2017 TM01 Termination of appointment of Hamzah Khan as a director on 2 January 2016
19 Feb 2017 AP01 Appointment of Mr Jagan Nath Jogia as a director on 1 January 2016
19 Feb 2017 AD01 Registered office address changed from 6 Edrich Road Broadfield Crawley West Sussex RH11 9SD to 129a Ilford Lane Ilford IG1 2RN on 19 February 2017
12 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
30 Jun 2016 AA Micro company accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
30 Jun 2015 AA Micro company accounts made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
30 Jun 2014 AA Micro company accounts made up to 30 September 2013
28 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-28
  • GBP 1
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
12 Jul 2012 AD01 Registered office address changed from 19 Lime Close Crawley RH11 7NN England on 12 July 2012
12 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
23 Apr 2012 AR01 Annual return made up to 13 September 2011 with full list of shareholders
07 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2011 TM01 Termination of appointment of Waleed Khan as a director
28 Nov 2011 AP01 Appointment of Hamzah Khan as a director