- Company Overview for ACE&ME LIMITED (08926654)
- Filing history for ACE&ME LIMITED (08926654)
- People for ACE&ME LIMITED (08926654)
- More for ACE&ME LIMITED (08926654)
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 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
10 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from 89 Harcourt Terrace London SW10 9JP England to Flat 3 89 Harcourt Terrace London SW10 9JP on 14 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
25 Jan 2017 | AD01 | Registered office address changed from Onslow House Broomfield Road Chelmsford CM1 1SW to 89 Harcourt Terrace London SW10 9JP on 25 January 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | CH01 | Director's details changed for Mrs Pia Tamm Hagnö on 6 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Ms Anna Elisabet Eberstein on 6 March 2015 | |
27 Mar 2015 | AD01 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England to Onslow House Broomfield Road Chelmsford CM1 1SW on 27 March 2015 | |
06 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-06
|