Advanced company searchLink opens in new window

ACEBROOK SOLUTIONS LIMITED

Company number 07808841

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-29
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
  • GBP 1
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
  • GBP 1
08 Dec 2011 AP01 Appointment of Mr Mohammed Ali Sayestha as a director
13 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)