Advanced company searchLink opens in new window

ACE STYLE INTIMATE APPAREL (UK) LIMITED

Company number 02779306

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)
02 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
02 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2019 TM01 Termination of appointment of Tracy Jean Rogan as a director on 13 August 2018
02 Sep 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Aug 2018 AD01 Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD on 29 August 2018
28 Aug 2018 LIQ02 Statement of affairs
28 Aug 2018 600 Appointment of a voluntary liquidator
28 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-10
31 Jan 2018 PSC02 Notification of Pd Clothing and Textiles Zhejiang Limited as a person with significant control on 6 April 2016
31 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
31 May 2016 AA Accounts for a small company made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
22 Dec 2015 AA Full accounts made up to 31 March 2015
11 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
29 Jan 2015 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 29 January 2015
19 Jan 2015 TM02 Termination of appointment of Cornhill Secretaries Limited as a secretary on 14 January 2015
13 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
06 Oct 2014 AA Accounts for a small company made up to 31 March 2014
06 Mar 2014 TM01 Termination of appointment of Carina Wong as a director
06 Mar 2014 TM01 Termination of appointment of Andrew Sia as a director
13 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
11 Dec 2013 AA Accounts for a small company made up to 31 March 2013
14 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders