Advanced company searchLink opens in new window

ACLEVES LIMITED

Company number 09135998

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)
16 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 29 August 2023
25 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 29 August 2022
02 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 29 August 2021
08 Mar 2021 TM01 Termination of appointment of Jon Ashley Richens as a director on 5 March 2021
13 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 29 August 2020
06 Dec 2019 TM02 Termination of appointment of Michelle Jane Gammon as a secretary on 21 November 2019
09 Sep 2019 AD01 Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to 6 Snow Hill City of London London EC1A 2AY on 9 September 2019
07 Sep 2019 LIQ01 Declaration of solvency
07 Sep 2019 600 Appointment of a voluntary liquidator
07 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-30
27 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
08 Apr 2019 TM01 Termination of appointment of David Peter Heath as a director on 29 March 2019
14 Mar 2019 PSC07 Cessation of Beyonce Giselle Knowles-Carter as a person with significant control on 14 November 2018
03 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change company name 14/11/2018
28 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-14
15 Nov 2018 PSC02 Notification of Top Shop/Top Man Limited as a person with significant control on 14 November 2018
15 Nov 2018 TM01 Termination of appointment of Stephen R. Pamon Jr. as a director on 14 November 2018
15 Nov 2018 TM01 Termination of appointment of Celestine Knowles Lawson as a director on 14 November 2018
24 Oct 2018 AP01 Appointment of Mr Jon Richens as a director on 9 October 2018
14 Sep 2018 TM01 Termination of appointment of Paul Everard Budge as a director on 1 September 2018
11 Jul 2018 AA Full accounts made up to 26 August 2017
15 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
21 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
08 Jun 2017 AP01 Appointment of Mr David Peter Heath as a director on 2 June 2017
08 Jun 2017 TM01 Termination of appointment of Mary Elizabeth Homer as a director on 2 June 2017