ACE MANAGEMENT & ACCOUNTANCY SERVICES (HERTS) LTD
Company number 12984666
- Company Overview for ACE MANAGEMENT & ACCOUNTANCY SERVICES (HERTS) LTD (12984666)
- Filing history for ACE MANAGEMENT & ACCOUNTANCY SERVICES (HERTS) LTD (12984666)
- People for ACE MANAGEMENT & ACCOUNTANCY SERVICES (HERTS) LTD (12984666)
- More for ACE MANAGEMENT & ACCOUNTANCY SERVICES (HERTS) LTD (12984666)
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) |
---|---|---|---|
19 Jan 2024 | AD01 | Registered office address changed from PO Box 4385 12984666 - Companies House Default Address Cardiff CF14 8LH to 1 Langley Road Isleworth TW7 5AH on 19 January 2024 | |
30 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
30 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
23 Aug 2023 | AD02 | Register inspection address has been changed to 1 Langley Road Isleworth TW7 5AH | |
06 Mar 2023 | RP05 | Registered office address changed to PO Box 4385, 12984666 - Companies House Default Address, Cardiff, CF14 8LH on 6 March 2023 | |
07 Jun 2022 | PSC01 | Notification of Haidar Rashid Harb as a person with significant control on 7 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
07 Jun 2022 | TM01 | Termination of appointment of Blackstone Business Advisory Ltd as a director on 7 June 2022 | |
07 Jun 2022 | AP01 | Appointment of Mr Haidar Rashid Harb as a director on 7 June 2022 | |
07 Jun 2022 | PSC07 | Cessation of Ryan Terry Clements as a person with significant control on 7 June 2022 | |
17 Apr 2022 | TM01 | Termination of appointment of Ryan Terry Clements as a director on 14 April 2022 | |
27 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
14 Jan 2022 | AP02 | Appointment of Blackstone Business Advisory Ltd as a director on 14 January 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
25 Oct 2021 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 First Floor Great Portland Street London W1W 7LT on 25 October 2021 | |
25 Oct 2021 | AD01 | Registered office address changed from The Old Pump House 1a Stonecross St. Albans Hertfordshire AL1 4AA England to 85 Great Portland Street London W1W 7LT on 25 October 2021 | |
20 Jul 2021 | AD01 | Registered office address changed from 6 Mcadam Close Hoddesdon EN11 9JD England to The Old Pump House 1a Stonecross St. Albans Hertfordshire AL1 4AA on 20 July 2021 | |
29 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-29
|