Advanced company searchLink opens in new window

ACEZEST LIMITED

Company number 04601487

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2020 MR04 Satisfaction of charge 1 in full
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2019 DS01 Application to strike the company off the register
23 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
19 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
10 Oct 2018 CH01 Director's details changed for Mr Roy Grainger Williams on 19 September 2018
10 Oct 2018 CH01 Director's details changed for Mr Richard Michael Harris on 19 September 2018
04 Apr 2018 AA Accounts for a small company made up to 30 June 2017
21 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
17 Mar 2017 AA Full accounts made up to 30 June 2016
15 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
04 Jan 2016 AA Full accounts made up to 30 June 2015
11 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
07 Jan 2015 AA Full accounts made up to 30 June 2014
12 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
23 Dec 2013 AA Full accounts made up to 30 June 2013
27 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
28 Dec 2012 AA Full accounts made up to 30 June 2012
04 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
05 Jan 2012 AA Full accounts made up to 30 June 2011
14 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
08 Nov 2011 CH03 Secretary's details changed for Hugh Grainger Williams on 2 November 2011
19 Apr 2011 CH01 Director's details changed for Mr Richard Michael Harris on 7 April 2011