- Company Overview for ACEBIL EUROPE LIMITED (09841304)
- Filing history for ACEBIL EUROPE LIMITED (09841304)
- People for ACEBIL EUROPE LIMITED (09841304)
- More for ACEBIL EUROPE LIMITED (09841304)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2018 | PSC07 | Cessation of Hung-Chen Kung as a person with significant control on 12 April 2018 | |
21 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2018 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
28 Dec 2017 | CH01 | Director's details changed for Mr Nicholas Anthony Allen-Miles on 15 December 2017 | |
28 Dec 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 1 Herald Way Bicester Oxon OX26 4SE on 28 December 2017 | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
31 Aug 2017 | AD01 | Registered office address changed from Unit 14 the Oaks Clews Road Redditch B98 7st to 20-22 Wenlock Road London N1 7GU on 31 August 2017 | |
22 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2017 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2016 | AD01 | Registered office address changed from 492 Groveley Lane Cofton Hackett Birmingham B45 8UD England to Unit 14 the Oaks Clews Road Redditch B98 7st on 13 September 2016 | |
06 Nov 2015 | TM01 | Termination of appointment of Hung-Chen Kung as a director on 6 November 2015 | |
26 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-26
|