- Company Overview for ACEBROOK SOLUTIONS LIMITED (07808841)
- Filing history for ACEBROOK SOLUTIONS LIMITED (07808841)
- People for ACEBROOK SOLUTIONS LIMITED (07808841)
- Insolvency for ACEBROOK SOLUTIONS LIMITED (07808841)
- More for ACEBROOK SOLUTIONS LIMITED (07808841)
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) |
---|---|---|---|
25 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2015 | AD01 | Registered office address changed from 4 the Broadway Beddington Surrey CR0 4QR to Olympia House Armitage Road London NW11 8RQ on 9 October 2015 | |
08 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
08 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2013 | DS01 | Application to strike the company off the register | |
09 Nov 2012 | AR01 |
Annual return made up to 13 October 2012 with full list of shareholders
Statement of capital on 2012-11-09
|
|
10 Aug 2012 | TM01 | Termination of appointment of Mohammed Sayestha as a director | |
10 Aug 2012 | AP01 | Appointment of Mr Mohammed Ali Saif as a director | |
09 Dec 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
09 Dec 2011 | AD01 | Registered office address changed from 4 the Broadway Croydon Surrey CR0 4QR United Kingdom on 9 December 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 December 2011 | |
08 Dec 2011 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
08 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 5 December 2011
|
|
08 Dec 2011 | AP01 | Appointment of Mr Mohammed Ali Sayestha as a director | |
13 Oct 2011 | NEWINC |
Incorporation
|