Advanced company searchLink opens in new window

ACE GLOBAL MARKETERS LTD

Company number 12406935

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2024 CS01 Confirmation statement made on 15 January 2024 with updates
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 11 September 2023
14 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
14 Feb 2023 PSC01 Notification of Neville Taylor as a person with significant control on 9 February 2023
14 Feb 2023 TM01 Termination of appointment of Zakir Hussain Raquib as a director on 9 February 2023
14 Feb 2023 AD01 Registered office address changed from 94a Queens Park Court Ilbert Street London W10 4QB England to 61 Bridge Street Kington HR5 3DJ on 14 February 2023
14 Feb 2023 TM01 Termination of appointment of Aertiza Kabeer as a director on 9 February 2023
14 Feb 2023 PSC07 Cessation of Zakir Hussain Raquib as a person with significant control on 9 February 2023
14 Feb 2023 PSC07 Cessation of Aertiza Kabeer as a person with significant control on 9 February 2023
29 Nov 2022 AA Micro company accounts made up to 31 January 2022
16 Mar 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
14 Mar 2022 CH01 Director's details changed for Mr Zakir Hussain Raquib on 1 March 2022
14 Mar 2022 PSC04 Change of details for Mr Zakir Hussain Raquib as a person with significant control on 1 March 2022
14 Mar 2022 AD01 Registered office address changed from 1st Floor, 31 Kensington Church Street London W8 4LL England to 94a Queens Park Court Ilbert Street London W10 4QB on 14 March 2022
17 Dec 2021 AA Micro company accounts made up to 31 January 2021
13 Dec 2021 AD01 Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to 1st Floor, 31 Kensington Church Street London W8 4LL on 13 December 2021
19 Nov 2021 DS02 Withdraw the company strike off application
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2021 DS01 Application to strike the company off the register
22 Jul 2021 CH01 Director's details changed for Mr Aertiza Kabeer on 22 July 2021