Advanced company searchLink opens in new window

ACESUP SECURITIES LIMITED

Company number 12079707

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)
04 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
28 May 2024 DS01 Application to strike the company off the register
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2023 AA Micro company accounts made up to 30 December 2022
03 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 30 December 2021
30 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
03 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
01 Jul 2022 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 2 Fouberts Place London W1F 7PA on 1 July 2022
30 Nov 2021 AP01 Appointment of Mr Nilesh Suresh Patel as a director on 24 November 2021
30 Nov 2021 CERTNM Company name changed FREE2 securities LIMITED\certificate issued on 30/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-24
08 Oct 2021 TM01 Termination of appointment of Peter Jesse Hunt-Sharp as a director on 30 September 2021
05 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
09 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
15 Nov 2019 MR01 Registration of charge 120797070001, created on 11 November 2019
21 Oct 2019 AD01 Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 21 October 2019
21 Oct 2019 CH01 Director's details changed for Mr Maximilian Leeb on 21 October 2019
17 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-16
17 Jul 2019 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
02 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-02
  • GBP 100