Advanced company searchLink opens in new window

ACE OF LONDON LTD

Company number 11861989

Filter by category

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)
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
  • GBP 1