- Company Overview for AYCE LTD (08870874)
- Filing history for AYCE LTD (08870874)
- People for AYCE LTD (08870874)
- Insolvency for AYCE LTD (08870874)
- More for AYCE LTD (08870874)
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) |
---|---|---|---|
20 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2021 | L64.07 | Completion of winding up | |
18 Apr 2019 | COCOMP | Order of court to wind up | |
08 Dec 2018 | COCOMP | Order of court to wind up | |
27 Sep 2018 | AD01 | Registered office address changed from Innovation Centre Maidstone Road Chatham ME5 9FD England to Regent Business Centre Kirkdale London SE26 4QD on 27 September 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of a director | |
18 Jul 2018 | AP01 | Appointment of Mr Gary Martin as a director on 5 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Sarah Surage as a director on 5 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Anthony Surage as a director on 4 July 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
28 Nov 2017 | TM01 | Termination of appointment of Wayne Malcolm as a director on 21 November 2017 | |
22 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
14 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
14 Jul 2017 | AP01 | Appointment of Mr Anthony Surage as a director on 1 July 2017 | |
14 Jul 2017 | AP01 | Appointment of Mrs Sarah Surage as a director on 1 July 2017 | |
14 Jul 2017 | AP01 | Appointment of Mr Wayne Malcolm as a director on 1 July 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of John Pratt as a director on 14 July 2017 | |
14 Jul 2017 | AD01 | Registered office address changed from 196 High Road London N22 8HH England to Innovation Centre Maidstone Road Chatham ME5 9FD on 14 July 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | AP01 | Appointment of Mr John Pratt as a director on 27 December 2015 | |
28 Dec 2015 | TM01 | Termination of appointment of Peter Paul Adam as a director on 27 December 2015 |