- Company Overview for ACE FINESSE LTD (11242481)
- Filing history for ACE FINESSE LTD (11242481)
- People for ACE FINESSE LTD (11242481)
- More for ACE FINESSE LTD (11242481)
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) |
---|---|---|---|
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2023 | RP05 | Registered office address changed to PO Box 4385, 11242481 - Companies House Default Address, Cardiff, CF14 8LH on 13 July 2023 | |
12 Jul 2023 | PSC07 | Cessation of Micah Villahermosa as a person with significant control on 11 July 2023 | |
12 Jul 2023 | TM01 | Termination of appointment of Micah Villahermosa as a director on 11 July 2023 | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2023 | AA | Accounts for a dormant company made up to 31 March 2021 | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Mar 2022 | PSC04 | Change of details for Mr Adam Michael Gray as a person with significant control on 19 March 2022 | |
19 Mar 2022 | PSC04 | Change of details for Miss Micah Villahermosa as a person with significant control on 19 March 2022 | |
19 Mar 2022 | AP01 | Appointment of Mr Adam Michael Gray as a director on 19 March 2022 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2021 | TM01 | Termination of appointment of Adam Michael Gray as a director on 26 August 2021 | |
26 Aug 2021 | TM02 | Termination of appointment of Adam Gray as a secretary on 26 August 2021 | |
26 Aug 2021 | PSC04 | Change of details for Mr Adam Michael Gray as a person with significant control on 26 August 2021 | |
26 Aug 2021 | PSC01 | Notification of Micah Villahermosa as a person with significant control on 26 August 2021 | |
26 Aug 2021 | AP03 | Appointment of Miss Micah Villahermosa as a secretary on 17 August 2021 | |
26 Aug 2021 | AP01 | Appointment of Miss Micah Villahermosa as a director on 17 August 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
03 Mar 2021 | PSC04 | Change of details for Mr Adam Michael Gray as a person with significant control on 3 March 2021 | |
03 Mar 2021 | CH03 | Secretary's details changed for Mr Adam Gray on 1 March 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mr Adam Michael Gray on 1 March 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from Suite 2a Blackthorn House Suite 2a, Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL United Kingdom to Suite 2a Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 25 February 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Suite 2a Blackthorn House Suite 2a, Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 25 February 2021 | |
15 May 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates |