Advanced company searchLink opens in new window

ACE FINESSE LTD

Company number 11242481

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)
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