- Company Overview for ACEPOM INTERNATIONAL COMPANY LTD (09743301)
- Filing history for ACEPOM INTERNATIONAL COMPANY LTD (09743301)
- People for ACEPOM INTERNATIONAL COMPANY LTD (09743301)
- More for ACEPOM INTERNATIONAL COMPANY LTD (09743301)
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) |
---|---|---|---|
09 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
12 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
11 Nov 2019 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 11 November 2019 | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
06 Sep 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London on 26 February 2018 | |
26 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
03 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
15 Dec 2016 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 2 December 2016 |