- Company Overview for ACE COATINGS SOUTH LIMITED (07085529)
- Filing history for ACE COATINGS SOUTH LIMITED (07085529)
- People for ACE COATINGS SOUTH LIMITED (07085529)
- More for ACE COATINGS SOUTH LIMITED (07085529)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2021 | DS01 | Application to strike the company off the register | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
03 Jan 2020 | AD01 | Registered office address changed from Unit 11 Sheddingdean Business Centre Marchants Way Burgess Hill West Sussex RH15 8QY United Kingdom to Unit 12 Mid Sussex Business Park Folders Lane East, Ditchling Burgess Hill West Sussex BN6 8SE on 3 January 2020 | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
19 Oct 2018 | CH01 | Director's details changed for Mr Calum Robert Doig on 18 October 2018 | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Oct 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 March 2018 | |
20 Apr 2018 | AD01 | Registered office address changed from 75 Brooklands Haywards Heath West Sussex RH16 4TR to Unit 11 Sheddingdean Business Centre Marchants Way Burgess Hill West Sussex RH15 8QY on 20 April 2018 | |
09 Apr 2018 | PSC02 | Notification of New Guard Holdings Limited as a person with significant control on 6 April 2018 | |
09 Apr 2018 | PSC07 | Cessation of Ian Cowen as a person with significant control on 6 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Harvinder Singh as a director on 6 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Suzanne Tracey Cowen as a director on 6 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Simon Geoffrey Newman as a director on 6 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Ian Cowen as a director on 6 April 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Calum Robert David Doig as a director on 6 April 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Benjamin Paul Cooper as a director on 6 April 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates |