Advanced company searchLink opens in new window

3 ACES LEE VALLEY LIMITED

Company number 10124134

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2019 DS01 Application to strike the company off the register
25 May 2018 CS01 Confirmation statement made on 13 April 2018 with updates
17 Apr 2018 AA Total exemption full accounts made up to 29 April 2017
12 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
10 Jan 2018 PSC04 Change of details for Richard James Brockhurst as a person with significant control on 23 August 2017
10 Jan 2018 CH01 Director's details changed for Richard James Brockhurst on 23 August 2017
10 Jan 2018 PSC04 Change of details for Caspar Francis Collison Chittenden as a person with significant control on 2 September 2016
10 Jan 2018 CH01 Director's details changed for Caspar Francis Collison Chittenden on 2 September 2016
07 Jul 2017 PSC04 Change of details for Caspar Francis Collison Chittenden as a person with significant control on 24 October 2016
30 Jun 2017 PSC01 Notification of Mark David Brockhurst as a person with significant control on 14 April 2016
30 Jun 2017 PSC01 Notification of Caspar Francis Collison Chittenden as a person with significant control on 14 April 2016
30 Jun 2017 PSC01 Notification of Richard James Brockhurst as a person with significant control on 14 April 2016
30 Jun 2017 CS01 Confirmation statement made on 13 April 2017 with updates
26 Jun 2017 CH01 Director's details changed for Caspar Francis Collison Chittenden on 24 October 2016
14 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-14
  • GBP 300