ACEZEST LIMITED
Status | DISSOLVED |
Company No. | 04601487 |
Category | Private Limited Company |
Incorporated | 26 Nov 2002 |
Age | 21 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 years, 2 months, 8 days |
SUMMARY
ACEZEST LIMITED is an dissolved private limited company with number 04601487. It was incorporated 21 years, 6 months, 5 days ago, on 26 November 2002 and it was dissolved 4 years, 2 months, 8 days ago, on 24 March 2020. The company address is 3rd Floor 24 Chiswell Street, London, EC1Y 4YX.
Company Fillings
Gazette dissolved voluntary
Date: 24 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Mortgage satisfy charge full
Date: 13 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Dissolution application strike off company
Date: 27 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Change person director company with change date
Date: 10 Oct 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy Grainger Williams
Change date: 2018-09-19
Documents
Change person director company with change date
Date: 10 Oct 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Michael Harris
Change date: 2018-09-19
Documents
Accounts with accounts type small
Date: 04 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type full
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type full
Date: 04 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type full
Date: 07 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type full
Date: 23 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type full
Date: 28 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type full
Date: 05 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Change person secretary company with change date
Date: 08 Nov 2011
Action Date: 02 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Hugh Grainger Williams
Change date: 2011-11-02
Documents
Change person director company with change date
Date: 19 Apr 2011
Action Date: 07 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Michael Harris
Change date: 2011-04-07
Documents
Accounts with accounts type full
Date: 31 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Michael Harris
Change date: 2010-04-01
Documents
Termination secretary company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Topper
Documents
Appoint person secretary company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Hugh Grainger Williams
Documents
Change registered office address company with date old address
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-11
Old address: Birkett House 27 Albemarle Street London W1S 4BQ
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Accounts with accounts type full
Date: 04 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 26 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 24 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 04 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / roy williams / 25/11/2008
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david walsh
Documents
Accounts with accounts type full
Date: 22 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/07; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/06; full list of members
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/05; full list of members
Documents
Accounts with accounts type full
Date: 06 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
Accounts with accounts type full
Date: 21 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/03; full list of members
Documents
Legacy
Date: 18 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/03 to 30/06/03
Documents
Legacy
Date: 26 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 26/07/03 from: birkett house 27 ablemarle street london W15 4BQ
Documents
Legacy
Date: 26 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 20 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 20/12/02 from: 16 saint john street london EC1M 4NT
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
PEAR TREE BARN,SOUTH LITTLETON,WR11 8TH
Number: | 11024862 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CAMERON LEGAL LLP 5-7,BIRMINGHAM,B2 5NY
Number: | 08473109 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANERCH LAS,BALA,LL23 7SH
Number: | 06698481 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FOXGLOVE CLOSE,BICESTER,OX26 3WH
Number: | 08077772 |
Status: | ACTIVE |
Category: | Private Limited Company |
LMH PROPERTY SERVICES YORKSHIRE LIMITED
HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS
Number: | 10293436 |
Status: | ACTIVE |
Category: | Private Limited Company |
PFM MANAGEMENT SOLUTIONS LIMITED
33 CHESTER AVENUE,CHORLEY,PR7 4AG
Number: | 07859834 |
Status: | ACTIVE |
Category: | Private Limited Company |