Advanced company searchLink opens in new window

ACESOUTH LIMITED

Company number 03956460

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2018 DS01 Application to strike the company off the register
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
08 Jun 2017 AP01 Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017
08 Jun 2017 TM01 Termination of appointment of Nadia Minkoff as a director on 8 June 2017
28 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
23 May 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
24 Nov 2015 CH04 Secretary's details changed for Js Corporate Secretaries Limited on 9 January 2013
23 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
31 Mar 2015 AD01 Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 31 March 2015
20 May 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
10 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
30 May 2013 CH01 Director's details changed for Ms Nadia Minkoff on 30 May 2013
22 May 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
09 Jan 2013 AD01 Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 January 2013
02 Apr 2012 SH10 Particulars of variation of rights attached to shares
28 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
16 Mar 2012 TM01 Termination of appointment of Anuta Birle as a director