FOUR ACES UK LIMITED

197 Blundell Road 197 Blundell Road, Middlesex, HA8 0JJ
StatusDISSOLVED
Company No.05229210
CategoryPrivate Limited Company
Incorporated13 Sep 2004
Age19 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 19 days

SUMMARY

FOUR ACES UK LIMITED is an dissolved private limited company with number 05229210. It was incorporated 19 years, 8 months, 18 days ago, on 13 September 2004 and it was dissolved 3 years, 7 months, 19 days ago, on 13 October 2020. The company address is 197 Blundell Road 197 Blundell Road, Middlesex, HA8 0JJ.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Winifred Esijemiyotan Akpieyi

Change date: 2016-10-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Winifred Esijemiyotan Akpieyi

Change date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-30

Officer name: Miss Winifred Esijemiyotan Akpieyi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Sophia Sanyaolu

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Winifred Akpieyi

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophia Sanyaolu

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 07/08/07 from: 4 baxter road edmunton london N18 2EY

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 27/01/05 from: suite 18 folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER JAMES LETTINGS LIMITED

1 WESLEY HOUSE,LONDON,NW10 7BZ

Number:08178416
Status:ACTIVE
Category:Private Limited Company

BAPU HOSPITALITY LIMITED

111 BELL STREET,GLASGOW,G4 0TQ

Number:SC432004
Status:ACTIVE
Category:Private Limited Company

DSK TECHNOLOGY LIMITED

94 THE CROFT,ALFRETON,DE55 2BW

Number:11844075
Status:ACTIVE
Category:Private Limited Company

HYECHO LTD

22 BACH HOUSE,LONDON,SW8 2ET

Number:10617782
Status:ACTIVE
Category:Private Limited Company

JAC TRAVEL GROUP FINANCING LIMITED

8 HOLMES ROAD,LONDON,NW5 3AB

Number:09090328
Status:ACTIVE
Category:Private Limited Company

SOUTHEND GARDEN CENTRE LTD

FRIEZE HALL,BRENTWOOD,CM14 5RE

Number:11222009
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