Advanced company searchLink opens in new window

ACE SURVEYORS AND ASSAYERS LIMITED

Company number 07590157

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2017 TM01 Termination of appointment of Raj Sahay as a director on 30 January 2017
10 Feb 2017 AP01 Appointment of Mr Sudarshan Rajan as a director on 30 January 2017
01 Feb 2017 AD01 Registered office address changed from 41 Thames Street Weybridge Surrey KT13 8JG to 495 Staines Road Hounslow TW4 5AR on 1 February 2017
15 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
27 Apr 2015 AP01 Appointment of Mr Raj Sahay as a director on 6 October 2014
27 Apr 2015 AD01 Registered office address changed from Flintham Mackenzie 277-279 Chiswick High Road London W4 4PU England to 41 Thames Street Weybridge Surrey KT13 8JG on 27 April 2015
27 Apr 2015 TM01 Termination of appointment of Sudarshan Sunder Rajan as a director on 6 October 2014
08 Dec 2014 TM02 Termination of appointment of Shekhar Aniruddha Kulkarni as a secretary on 31 August 2014
02 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
16 Jul 2014 AD01 Registered office address changed from 3 Barnard Close Sunbury-on-Thames Middlesex TW16 5BT to Flintham Mackenzie 277-279 Chiswick High Road London W4 4PU on 16 July 2014
16 Jul 2014 AA01 Current accounting period extended from 30 April 2014 to 31 July 2014
14 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
14 Apr 2014 AD01 Registered office address changed from Third Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 14 April 2014
05 Mar 2014 AP03 Appointment of Mr Shekhar Aniruddha Kulkarni as a secretary
29 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
17 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
25 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders