Advanced company searchLink opens in new window

ACE 24 INTERNATIONAL LTD

Company number 12027884

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)
23 May 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
23 May 2024 DS02 Withdraw the company strike off application
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2024 DS01 Application to strike the company off the register
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Oct 2023 TM01 Termination of appointment of Nicole Tshuma as a director on 26 September 2023
06 Oct 2023 AP01 Appointment of Mr Shadai Tshuma as a director on 25 September 2023
22 Jun 2023 AD01 Registered office address changed from Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS United Kingdom to 3 Lanswoodpark Broomfield Road Elmstead Colchester Essex CO7 7FD on 22 June 2023
17 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
14 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
16 May 2022 AA Total exemption full accounts made up to 30 June 2021
19 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
18 Aug 2021 AA Accounts for a dormant company made up to 30 June 2020
18 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
05 Aug 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS on 5 August 2020
03 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted