- Company Overview for ACE MANAGEMENT GROUP LIMITED (09425714)
- Filing history for ACE MANAGEMENT GROUP LIMITED (09425714)
- People for ACE MANAGEMENT GROUP LIMITED (09425714)
- More for ACE MANAGEMENT GROUP LIMITED (09425714)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2017 | TM01 | Termination of appointment of Colette Young as a director on 5 September 2017 | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2017 | RP04AR01 | Second filing of the annual return made up to 6 February 2016 | |
03 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 06/02/2017 | |
30 Mar 2017 | AP01 | Appointment of Ms Colette Young as a director on 29 March 2017 | |
30 Mar 2017 | CS01 |
Confirmation statement made on 6 February 2017 with updates
|
|
01 Mar 2017 | TM02 | Termination of appointment of Stephen Vanstone as a secretary on 28 February 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of John Alexander Elder as a director on 28 February 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from The Old Vicarage the Village Prestbury SK10 4DG England to Lloyd House 18-22 Lloyd Street Manchester M2 5WA on 22 February 2017 | |
14 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 May 2016 | |
25 Oct 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-10-25
|
|
25 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2015 | AP01 | Appointment of Sam Alexander Madeley as a director on 27 March 2015 | |
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 March 2015
|
|
06 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-06
|