- Company Overview for 3ACE CONTRACTORS (UK) LIMITED (09012700)
- Filing history for 3ACE CONTRACTORS (UK) LIMITED (09012700)
- People for 3ACE CONTRACTORS (UK) LIMITED (09012700)
- More for 3ACE CONTRACTORS (UK) LIMITED (09012700)
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) |
---|---|---|---|
01 Nov 2017 | AD01 | Registered office address changed from Fourth Floor Furnival Street 30 - 31 Furnival Street London EC4A 1JQ England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 1 November 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
15 Jun 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
07 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Emanouil Michailidis on 1 May 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Christos Neophytou on 1 May 2015 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Andreas Eracleous as a director on 23 September 2015 | |
15 May 2015 | AD01 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE to Fourth Floor Furnival Street 30 - 31 Furnival Street London EC4A 1JQ on 15 May 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
25 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-25
|