Advanced company searchLink opens in new window

ACEMOTIVE LIMITED

Company number 07657649

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2017 DS01 Application to strike the company off the register
23 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Aug 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
03 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
23 Feb 2015 CH01 Director's details changed for Mr Neil Lyndon Marc Blair on 3 February 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Sep 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
13 Jul 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
16 Aug 2011 SH01 Statement of capital following an allotment of shares on 21 July 2011
  • GBP 100.00
16 Aug 2011 AP01 Appointment of Debra Jane Blair as a director
16 Aug 2011 AP01 Appointment of Mr Neil Lyndon Marc Blair as a director
21 Jul 2011 AD01 Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 21 July 2011
21 Jul 2011 TM01 Termination of appointment of Michael Clifford as a director
03 Jun 2011 NEWINC Incorporation