Advanced company searchLink opens in new window

ACE EUROPEAN HOLDINGS NO 2 LIMITED

Company number 05548342

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)
02 May 2021 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 13 September 2020
20 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 13 September 2019
18 Oct 2018 AD02 Register inspection address has been changed from 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP
18 Oct 2018 AD01 Registered office address changed from 100 Leadenhall Street London EC3A 3BP United Kingdom to Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 18 October 2018
10 Oct 2018 LIQ01 Declaration of solvency
10 Oct 2018 600 Appointment of a voluntary liquidator
10 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-14
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
22 Dec 2017 SH20 Statement by Directors
22 Dec 2017 SH19 Statement of capital on 22 December 2017
  • GBP 100
22 Dec 2017 CAP-SS Solvency Statement dated 21/12/17
22 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
30 Aug 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
19 Aug 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 152,983,215
21 Apr 2016 CH04 Secretary's details changed for Ace London Services Limited on 30 March 2016
25 Feb 2016 AD01 Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016
25 Feb 2016 CH04 Secretary's details changed for Ace London Services Limited on 24 February 2016
16 Feb 2016 AP01 Appointment of Ashley Craig Mullins as a director on 5 February 2016
27 Jan 2016 TM01 Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 152,983,215