FOUR ACES UK LIMITED
Status | DISSOLVED |
Company No. | 05229210 |
Category | Private Limited Company |
Incorporated | 13 Sep 2004 |
Age | 19 years, 8 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 15 Jun 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sophia Sanyaolu
Documents
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
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/09; full list of members
Documents
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
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
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
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/07; full list of members
Documents
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
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
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/06; full list of members
Documents
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
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/05; full list of members
Documents
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
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALEXANDER JAMES LETTINGS LIMITED
1 WESLEY HOUSE,LONDON,NW10 7BZ
Number: | 08178416 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 BELL STREET,GLASGOW,G4 0TQ
Number: | SC432004 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 THE CROFT,ALFRETON,DE55 2BW
Number: | 11844075 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FRIEZE HALL,BRENTWOOD,CM14 5RE
Number: | 11222009 |
Status: | ACTIVE |
Category: | Private Limited Company |