Advanced company searchLink opens in new window

ACE DISTRIBUTORS LIMITED

Company number 12953867

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)
19 Dec 2024 PSC07 Cessation of Subhana Sheikh Tufail as a person with significant control on 14 May 2024
19 Dec 2024 PSC07 Cessation of Md Kaium Sarker as a person with significant control on 18 March 2024
19 Dec 2024 TM01 Termination of appointment of Subhana Sheikh Tufail as a director on 14 May 2024
19 Dec 2024 AP03 Appointment of Ms Subhana Sheikh Tufail as a secretary on 14 May 2024
19 Dec 2024 AP01 Appointment of Mr Sheikh Naveed Anjum as a director on 14 May 2024
16 Dec 2024 CERTNM Company name changed SMARTWAY2 trading LIMITED\certificate issued on 16/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-01
14 Dec 2024 TM01 Termination of appointment of Md Kaium Sarker as a director on 18 March 2024
14 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2024 CS01 Confirmation statement made on 14 October 2023 with updates
10 Dec 2024 AD01 Registered office address changed from 65 Tallington Road Birmingham B33 0PL England to 106 Daneby Road London SE6 2QG on 10 December 2024
10 Dec 2024 PSC01 Notification of Subhana Sheikh Tufail as a person with significant control on 14 October 2023
10 Dec 2024 AP01 Appointment of Ms Subhana Sheikh Tufail as a director on 14 September 2023
08 Mar 2024 TM01 Termination of appointment of Raja Kaif as a director on 1 March 2024
08 Mar 2024 PSC01 Notification of Md Kaium Sarker as a person with significant control on 4 March 2024
08 Mar 2024 AP01 Appointment of Mr Md Kaium Sarker as a director on 4 March 2024
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
07 May 2023 TM01 Termination of appointment of Matthew Gordon Goodman as a director on 1 January 2022
17 Apr 2023 AD01 Registered office address changed from 20 Stainforth Road Newbury Park Ilford Essex IG2 7EH to 65 Tallington Road Birmingham B33 0PL on 17 April 2023
01 Dec 2022 CS01 Confirmation statement made on 14 October 2022 with updates
08 May 2022 CS01 Confirmation statement made on 14 October 2021 with no updates
27 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
03 Mar 2022 ANNOTATION Rectified AD01 was removed from the register on 17/04/2023 because it was done without the authority of the company, is forged
03 Mar 2022 PSC07 Cessation of Matthew Gordon Goodman as a person with significant control on 1 January 2022