Advanced company searchLink opens in new window

ACEBIL EUROPE LIMITED

Company number 09841304

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)
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
  • GBP 1