- Company Overview for 7 ACES GROUP LTD (12827515)
- Filing history for 7 ACES GROUP LTD (12827515)
- People for 7 ACES GROUP LTD (12827515)
- More for 7 ACES GROUP LTD (12827515)
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 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2022 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2020 | PSC01 | Notification of Eddar Butt as a person with significant control on 1 November 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from 132 st. Albans Road Ilford IG3 8NW England to 18 Alan Gardens Romford RM7 0HD on 27 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Eddar Butt as a director on 1 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Adnan Ahmed as a director on 29 August 2020 | |
17 Nov 2020 | PSC07 | Cessation of Zainab Ali as a person with significant control on 29 August 2020 | |
17 Nov 2020 | PSC07 | Cessation of Adnan Ahmed as a person with significant control on 29 August 2020 | |
20 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-20
|