Advanced company searchLink opens in new window

ACE GLOBAL EDUCATION LIMITED

Company number 08828241

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)
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
  • GBP 100
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
  • GBP 100
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