Advanced company searchLink opens in new window

ACEBAY SERVICES LIMITED

Company number 08117284

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)
16 Nov 2017 PSC01 Notification of Jim Jensen as a person with significant control on 6 April 2016
16 Nov 2017 PSC01 Notification of Simon Jensen as a person with significant control on 6 April 2016
16 Nov 2017 PSC01 Notification of Phillip Jensen as a person with significant control on 6 April 2016
16 Nov 2017 CS01 Confirmation statement made on 25 June 2017 with updates
16 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
25 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
22 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
25 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
30 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Nov 2013 AD01 Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 27 November 2013
26 Nov 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-26
09 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2012 AP01 Appointment of Miss Jane Stapleton as a director
22 Oct 2012 TM01 Termination of appointment of Barbara Kahan as a director
18 Oct 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 October 2012
25 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)