Advanced company searchLink opens in new window

ACE&ME LIMITED

Company number 08926654

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2