Advanced company searchLink opens in new window

ACE MANAGEMENT GROUP LIMITED

Company number 09425714

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)
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
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 03/05/2017
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
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2017
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 5
06 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-06
  • GBP 1