Advanced company searchLink opens in new window

ACEMAD LTD

Company number 10639100

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)
11 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2018 PSC07 Cessation of Noe Cabal Cabal as a person with significant control on 12 August 2017
22 Mar 2018 TM01 Termination of appointment of Noe Cabal Marquerie as a director on 11 June 2017
22 Mar 2018 AD01 Registered office address changed from 42 Highgrove Street Reading RG1 5EN England to 32 Old Gloucester Street London WC1N 3AX on 22 March 2018
22 Mar 2018 PSC07 Cessation of Noe Cabal Cabal as a person with significant control on 17 May 2017
13 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-10
05 May 2017 TM01 Termination of appointment of Noe Cabal Marquerie as a director on 4 May 2017
04 May 2017 AP01 Appointment of Mister Noe Cabal Marquerie as a director on 3 May 2017
04 May 2017 CH01 Director's details changed for Noe Cabal Marquerie on 3 May 2017
04 May 2017 AD01 Registered office address changed from 42 Highgrove Street Reading RG1 5EN England to 42 Highgrove Street Reading RG1 5EN on 4 May 2017
24 Apr 2017 AD01 Registered office address changed from 42 Highgrove Street 42 Reading RG1 5EN England to 42 Highgrove Street Reading RG1 5EN on 24 April 2017
25 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted