- Company Overview for ACE ANALYTICS LIMITED (07369573)
- Filing history for ACE ANALYTICS LIMITED (07369573)
- People for ACE ANALYTICS LIMITED (07369573)
- Insolvency for ACE ANALYTICS LIMITED (07369573)
- More for ACE ANALYTICS LIMITED (07369573)
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) |
---|---|---|---|
22 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Nov 2022 | 4.68 | Liquidators' statement of receipts and payments to 17 March 2021 | |
21 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2022 | |
18 Feb 2022 | AD01 | Registered office address changed from Beacon, Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 18 February 2022 | |
21 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2021 | |
13 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2020 | |
09 Aug 2021 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon, Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 9 August 2021 | |
09 Aug 2021 | LIQ09 | Death of a liquidator | |
05 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2020 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 10 December 2020 | |
14 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2019 | |
14 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2018 | |
14 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2019 | |
14 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2018 | |
13 Apr 2016 | AD01 | Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 13 April 2016 | |
08 Apr 2016 | 4.70 | Declaration of solvency | |
08 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 3 November 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
08 May 2014 | AA | Micro company accounts made up to 30 September 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|