- Company Overview for ACE GLOBAL EDUCATION LIMITED (08828241)
- Filing history for ACE GLOBAL EDUCATION LIMITED (08828241)
- People for ACE GLOBAL EDUCATION LIMITED (08828241)
- More for ACE GLOBAL EDUCATION LIMITED (08828241)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2020 | DS01 | Application to strike the company off the register | |
18 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
11 Oct 2017 | PSC01 | Notification of Razia Sultana as a person with significant control on 30 September 2017 | |
11 Oct 2017 | PSC07 | Cessation of Mohammad Rakibur Rahman as a person with significant control on 29 September 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
13 Oct 2016 | TM01 | Termination of appointment of Mohammad Rakibur Rahman as a director on 13 October 2016 | |
13 Oct 2016 | AP01 | Appointment of Mrs Razia Sultana as a director on 12 October 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
16 Aug 2016 | TM01 | Termination of appointment of Md Mozahidul Islam as a director on 16 August 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Mohammad Rakibur Rahman as a director on 16 August 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jun 2015 | AD01 | Registered office address changed from 65 Whitechapel Road Unit 2.14 London E1 1DU England to Suite 511 Coventry House 1-3, Coventry Road Ilford Essex IG1 4QR on 7 June 2015 | |
21 Feb 2015 | AD01 | Registered office address changed from 8 Davenant Street Acn Accountants (4Th Floor) London E1 5NB to 65 Whitechapel Road Unit 2.14 London E1 1DU on 21 February 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | CH01 | Director's details changed for Mr Md Mozahidul Islam on 1 June 2014 | |
08 Jan 2015 | AD01 | Registered office address changed from 26 New Road London United Kingdom E1 2AX England to 8 Davenant Street Acn Accountants (4Th Floor) London E1 5NB on 8 January 2015 |