- Company Overview for ACE OF LONDON LTD (11861989)
- Filing history for ACE OF LONDON LTD (11861989)
- People for ACE OF LONDON LTD (11861989)
- More for ACE OF LONDON LTD (11861989)
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) |
---|---|---|---|
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Christopher Taki Yassir Moaso Dimitri as a person with significant control on 10 May 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
24 May 2022 | CH01 | Director's details changed for Mr Christopher Taki Yassir Moaso Dimitri on 23 May 2022 | |
24 May 2022 | AD01 | Registered office address changed from Greysham House 24 Holborn Viaduct London EC1A 2BN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 May 2022 | |
21 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
11 May 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
11 May 2022 | PSC04 | Change of details for Mr Christopher Dimitri as a person with significant control on 11 May 2022 | |
11 May 2022 | PSC07 | Cessation of Taki Yassir Moaso as a person with significant control on 11 May 2022 | |
11 May 2022 | AP01 | Appointment of Mr Christopher Taki Yassir Moaso Dimitri as a director on 11 May 2022 | |
11 May 2022 | TM01 | Termination of appointment of Taki Yassir Moaso as a director on 11 May 2022 | |
18 Mar 2022 | PSC01 | Notification of Christopher Dimitri as a person with significant control on 4 March 2021 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
16 Apr 2021 | AD01 | Registered office address changed from The Trampery Republic, Import House, 1st Floor Clove Crescent Poplar London E14 2BE United Kingdom to Greysham House 24 Holborn Viaduct London EC1A 2BN on 16 April 2021 | |
12 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
05 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-05
|