Advanced company searchLink opens in new window

AACE IT CONSULTANTS LIMITED

Company number 07492970

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
27 Oct 2017 DS01 Application to strike the company off the register
25 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 72
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 72
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 72
05 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Feb 2013 CH01 Director's details changed for Mr Nirmal Kumar Modi on 24 January 2013
04 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 4 January 2013
  • GBP 72
09 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Jun 2012 TM01 Termination of appointment of Gayatri Modi as a director
06 Jun 2012 AD01 Registered office address changed from Parade House 135 the Parade High Street C/O Visana Watford. Hertfordshire WD17 1NS England on 6 June 2012
26 Feb 2012 SH01 Statement of capital following an allotment of shares on 26 February 2012
  • GBP 22
03 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
15 Nov 2011 AP01 Appointment of Mrs Gayatri Modi as a director
15 Nov 2011 TM01 Termination of appointment of Gayatri Modi as a director
15 Nov 2011 AP01 Appointment of Mr Nirmal Kumar Modi as a director
20 Mar 2011 AD01 Registered office address changed from 24 Roxborough Heights College Road Harrow HA1 1GN England on 20 March 2011
31 Jan 2011 TM01 Termination of appointment of Sangeeta Gupta as a director
31 Jan 2011 AP01 Appointment of Mrs Gayatri Modi as a director