Advanced company searchLink opens in new window

ACE WORLDWIDE LIMITED

Company number 12552831

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)
26 Apr 2023 RP05 Registered office address changed to PO Box 4385, 12552831 - Companies House Default Address, Cardiff, CF14 8LH on 26 April 2023
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2023 AP01 Appointment of Mr Lee Harvey as a director on 8 July 2022
12 Jan 2023 PSC01 Notification of Lee Harvey as a person with significant control on 8 August 2022
12 Jan 2023 TM01 Termination of appointment of Dusan Badi as a director on 2 June 2022
12 Jan 2023 PSC07 Cessation of Dusan Badi as a person with significant control on 4 June 2022
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2022 CH01 Director's details changed for Mr Dusan Badi on 1 December 2021
03 Jan 2022 PSC04 Change of details for Mr Dusan Badi as a person with significant control on 1 December 2021
03 Jan 2022 AD01 Registered office address changed from 6 Roedean Avenue Enfield EN3 5QJ England to Office 1712, 321-323 High Road Romford RM6 6AX on 3 January 2022
26 Dec 2021 AA Unaudited abridged accounts made up to 30 April 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
11 Oct 2021 TM01 Termination of appointment of Joseph Armstrong as a director on 7 October 2021
11 Oct 2021 PSC07 Cessation of Joseph Armstrong as a person with significant control on 7 October 2021
11 Oct 2021 AD01 Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to 6 Roedean Avenue Enfield EN3 5QJ on 11 October 2021
11 Oct 2021 PSC01 Notification of Dusan Badi as a person with significant control on 1 July 2021
11 Oct 2021 AP01 Appointment of Mr Dusan Badi as a director on 1 July 2021
06 Oct 2021 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 4 12 Harlesden Gardens London NW10 4EX on 6 October 2021
06 Oct 2021 PSC01 Notification of Joseph Armstrong as a person with significant control on 6 October 2021
06 Oct 2021 AP01 Appointment of Joseph Armstrong as a director on 6 October 2021
06 Oct 2021 TM01 Termination of appointment of Darren Symes as a director on 6 October 2021
06 Oct 2021 PSC07 Cessation of Darren Symes as a person with significant control on 6 October 2021
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 CS01 Confirmation statement made on 8 April 2021 with no updates