Advanced company searchLink opens in new window

AYCE LTD

Company number 08870874

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)
20 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2021 L64.07 Completion of winding up
18 Apr 2019 COCOMP Order of court to wind up
08 Dec 2018 COCOMP Order of court to wind up
27 Sep 2018 AD01 Registered office address changed from Innovation Centre Maidstone Road Chatham ME5 9FD England to Regent Business Centre Kirkdale London SE26 4QD on 27 September 2018
19 Jul 2018 TM01 Termination of appointment of a director
18 Jul 2018 AP01 Appointment of Mr Gary Martin as a director on 5 July 2018
18 Jul 2018 TM01 Termination of appointment of Sarah Surage as a director on 5 July 2018
18 Jul 2018 TM01 Termination of appointment of Anthony Surage as a director on 4 July 2018
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
28 Nov 2017 TM01 Termination of appointment of Wayne Malcolm as a director on 21 November 2017
22 Nov 2017 AA Micro company accounts made up to 31 January 2017
23 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
22 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
14 Jul 2017 AP01 Appointment of Mr Anthony Surage as a director on 1 July 2017
14 Jul 2017 AP01 Appointment of Mrs Sarah Surage as a director on 1 July 2017
14 Jul 2017 AP01 Appointment of Mr Wayne Malcolm as a director on 1 July 2017
14 Jul 2017 TM01 Termination of appointment of John Pratt as a director on 14 July 2017
14 Jul 2017 AD01 Registered office address changed from 196 High Road London N22 8HH England to Innovation Centre Maidstone Road Chatham ME5 9FD on 14 July 2017
20 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10
24 Mar 2016 AP01 Appointment of Mr John Pratt as a director on 27 December 2015
28 Dec 2015 TM01 Termination of appointment of Peter Paul Adam as a director on 27 December 2015