- Company Overview for ACE MOTORS (UK) LTD (07378990)
- Filing history for ACE MOTORS (UK) LTD (07378990)
- People for ACE MOTORS (UK) LTD (07378990)
- More for ACE MOTORS (UK) LTD (07378990)
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 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
24 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jun 2012 | AD01 | Registered office address changed from 59 Beech Crescent Kidlington Oxfordshire OX5 1DP United Kingdom on 12 June 2012 | |
11 Jun 2012 | AA01 | Current accounting period shortened from 30 September 2011 to 31 March 2011 | |
18 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2012 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2011 | TM01 | Termination of appointment of Paulo Pereira as a director | |
17 Mar 2011 | AP01 | Appointment of Mr Paulo Alexandre Marques Pereira as a director | |
15 Nov 2010 | AD01 | Registered office address changed from Storage King 1 Bobby Fryer Close Cowley Oxford OX4 6ZN United Kingdom on 15 November 2010 | |
11 Nov 2010 | AD01 | Registered office address changed from 486 Cheetham Hill Road Manchester M8 9JW United Kingdom on 11 November 2010 | |
11 Nov 2010 | TM01 | Termination of appointment of Razzaq Ehsan as a director | |
11 Nov 2010 | AP01 | Appointment of Mr Carlos Lopes Pestana as a director |