ACEZEST LIMITED

3rd Floor 24 Chiswell Street, London, EC1Y 4YX
StatusDISSOLVED
Company No.04601487
CategoryPrivate Limited Company
Incorporated26 Nov 2002
Age21 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 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

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Topper

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hugh Grainger Williams

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 24 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / roy williams / 25/11/2008

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david walsh

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/03 to 30/06/03

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 20 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 26 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSCIENTIA LTD

PEAR TREE BARN,SOUTH LITTLETON,WR11 8TH

Number:11024862
Status:ACTIVE
Category:Private Limited Company

BJM RECOVERY LTD

C/O CAMERON LEGAL LLP 5-7,BIRMINGHAM,B2 5NY

Number:08473109
Status:ACTIVE
Category:Private Limited Company

CONCRETE SARNAU LIMITED

LLANERCH LAS,BALA,LL23 7SH

Number:06698481
Status:ACTIVE
Category:Private Limited Company

KRUPA DISTRIBUTIONS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source