- Company Overview for ACEGURUS INNOVATIVE EDGE LTD. (10420515)
- Filing history for ACEGURUS INNOVATIVE EDGE LTD. (10420515)
- People for ACEGURUS INNOVATIVE EDGE LTD. (10420515)
- More for ACEGURUS INNOVATIVE EDGE LTD. (10420515)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2019 | AD01 | Registered office address changed from PO Box 4385 10420515: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 February 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
18 Oct 2018 | AD02 | Register inspection address has been changed to 71-75 Shelton Street Covent Garden London WC2H 9JQ | |
24 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
14 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2018 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
13 Feb 2018 | RP05 | Registered office address changed to PO Box 4385, 10420515: Companies House Default Address, Cardiff, CF14 8LH on 13 February 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mr Harsh Kapoor on 1 December 2017 | |
06 Feb 2018 | CH03 | Secretary's details changed for Mr Harsh Kapoor on 1 December 2017 | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-11
|