- Company Overview for ACE DEVELOPMENT & SERVICES LIMITED (NI059867)
- Filing history for ACE DEVELOPMENT & SERVICES LIMITED (NI059867)
- People for ACE DEVELOPMENT & SERVICES LIMITED (NI059867)
- More for ACE DEVELOPMENT & SERVICES LIMITED (NI059867)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2021 | DS01 | Application to strike the company off the register | |
28 Aug 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
11 Jun 2020 | AD01 | Registered office address changed from 138 University Street Belfast BT7 1HJ Northern Ireland to 6B Upper Water Street Newry BT34 1DJ on 11 June 2020 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
15 Oct 2018 | PSC01 | Notification of Hayley Jean Moore as a person with significant control on 6 April 2016 | |
09 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
19 Jul 2017 | AD01 | Registered office address changed from Apartment 4 19 Crawford Square Derry BT48 7HR to 138 University Street Belfast BT7 1HJ on 19 July 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Ms Hayley Jean Moore on 3 October 2016 | |
19 Oct 2016 | CH03 | Secretary's details changed for Ms Hayley Jean Moore on 3 October 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
08 Apr 2016 | CH01 | Director's details changed for Ms Hayley Jane Moore on 2 March 2016 | |
08 Apr 2016 | CH03 | Secretary's details changed for Ms Hayley Jane Moore on 2 March 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Mar 2016 | AP03 | Appointment of Ms Hayley Jane Moore as a secretary on 2 March 2016 | |
15 Mar 2016 | TM02 | Termination of appointment of Lisa Marie Boyle as a secretary on 2 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Ms Hayley Jane Moore as a director on 2 March 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Lisa Marie Boyle as a director on 1 March 2016 | |
13 Oct 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-10-13
|