Advanced company searchLink opens in new window

ACETOP MANAGEMENT LIMITED

Company number 10415308

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2019 DS01 Application to strike the company off the register
10 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 May 2019 TM01 Termination of appointment of Simon Luke Byrne as a director on 12 April 2019
15 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 31 October 2017
11 Jan 2018 AD01 Registered office address changed from 2nd Floor St. Helen's Place London EC3A 6AB England to 2nd Floor 3 st. Helen's Place London EC3A 6AB on 11 January 2018
11 Jan 2018 AD01 Registered office address changed from 4th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HE England to 2nd Floor St. Helen's Place London EC3A 6AB on 11 January 2018
19 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
19 Oct 2017 TM02 Termination of appointment of Chi Yuen Andy Ho as a secretary on 6 October 2017
20 Feb 2017 AD01 Registered office address changed from 17 Manchester Street London W1U 4DJ United Kingdom to 4th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HE on 20 February 2017
21 Nov 2016 TM01 Termination of appointment of Chi Pok Cheung as a director on 31 October 2016
21 Nov 2016 AP01 Appointment of Mr Simon Luke Byrne as a director on 31 October 2016
07 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-07
  • GBP 100