- Company Overview for AACE IT CONSULTANTS LIMITED (07492970)
- Filing history for AACE IT CONSULTANTS LIMITED (07492970)
- People for AACE IT CONSULTANTS LIMITED (07492970)
- More for AACE IT CONSULTANTS LIMITED (07492970)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |