Advanced company searchLink opens in new window

ACE CHOICE STORE LIMITED

Company number 08287294

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2018 DS01 Application to strike the company off the register
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
31 Jan 2017 AD01 Registered office address changed from 146 Roding Road Loughton Essex IG10 3BS to 138-140 Southwark Street London SE1 0SW on 31 January 2017
12 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
01 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
24 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
24 Nov 2015 CH01 Director's details changed for Nikhil Ahuja on 1 November 2015
24 Nov 2015 AD01 Registered office address changed from 146 Roding Road Loughton Essex IG10 3BS England to 146 Roding Road Loughton Essex IG10 3BS on 24 November 2015
24 Nov 2015 AD01 Registered office address changed from 14 Mill House 27 Mill Lane Woodford Green Essex IG8 0UL to 146 Roding Road Loughton Essex IG10 3BS on 24 November 2015
19 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
07 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1
24 Jun 2014 AA Accounts for a dormant company made up to 30 November 2013
20 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
13 Nov 2012 AD01 Registered office address changed from 14 Mill House Mill Lane Woodford Green Essex IG8 0UL United Kingdom on 13 November 2012
12 Nov 2012 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 12 November 2012
09 Nov 2012 NEWINC Incorporation