- Company Overview for ACESP UK LTD (08430570)
- Filing history for ACESP UK LTD (08430570)
- People for ACESP UK LTD (08430570)
- More for ACESP UK LTD (08430570)
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) |
---|---|---|---|
14 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2021 | RP05 | Registered office address changed to PO Box 4385, 08430570: Companies House Default Address, Cardiff, CF14 8LH on 28 October 2021 | |
25 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Apr 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
05 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Feb 2017 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 | |
22 Mar 2016 | TM01 | Termination of appointment of Giovanni Cavalli as a director on 21 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
21 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 May 2015 | AP01 | Appointment of Aldo Ventola as a director on 15 May 2015 |