MAIDSTONE ACES MOTORCYCLE CLUB LIMITED
Status | DISSOLVED |
Company No. | 06873257 |
Category | |
Incorporated | 08 Apr 2009 |
Age | 15 years, 1 month, 20 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 8 months, 11 days |
SUMMARY
MAIDSTONE ACES MOTORCYCLE CLUB LIMITED is an dissolved with number 06873257. It was incorporated 15 years, 1 month, 20 days ago, on 08 April 2009 and it was dissolved 4 years, 8 months, 11 days ago, on 17 September 2019. The company address is 63 Hackney Road 63 Hackney Road, Maidstone, ME16 8LU, Kent, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 20 May 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Termination director company with name termination date
Date: 20 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Ruffle
Termination date: 2018-04-30
Documents
Cessation of a person with significant control
Date: 20 May 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-30
Psc name: Peter Ruffle
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 29 May 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date no member list
Date: 08 Jun 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date
Date: 17 Jul 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Annual return company with made up date
Date: 17 Jul 2015
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Administrative restoration company
Date: 17 Jul 2015
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 12 Jul 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Change registered office address company with date old address
Date: 24 Jun 2013
Action Date: 24 Jun 2013
Category: Address
Type: AD01
Old address: , Willow Cottage Spenny Lane, Claygate, Marden, Kent, TN12 9PR, United Kingdom
Change date: 2013-06-24
Documents
Termination secretary company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katharine Hook
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date no member list
Date: 24 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date no member list
Date: 06 May 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date no member list
Date: 08 Jul 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Ruffle
Change date: 2010-04-08
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Graham Hilton
Documents
Change person secretary company with change date
Date: 08 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Katharine Jane Cyster
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert roberts
Documents
Some Companies
UNIT B6 QUEENSBRIDGE INDUSTRIAL ESTATE,GRAYS,RM20 3LH
Number: | 09208472 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE Y04 443,LONDON,SE27 9DQ
Number: | 09016403 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 UNITY MILL,DARWEN,BB3 0PP
Number: | 07493329 |
Status: | ACTIVE |
Category: | Private Limited Company |
B5 BALFOUR BUSINESS CENTRE .C/O SBD GROUP ASSOCIAT,ILFORD,IG1 1BF
Number: | 11905351 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 REDBRIDGE LANE WEST,LONDON,E11 2JU
Number: | 08837832 |
Status: | ACTIVE |
Category: | Private Limited Company |
REMOTE & OFFSHORE MEDICAL SERVICES LTD
BROWN MCLEOD LTD,SHEFFIELD,S10 2NH
Number: | 10800996 |
Status: | ACTIVE |
Category: | Private Limited Company |