MAIDSTONE ACES MOTORCYCLE CLUB LIMITED

63 Hackney Road 63 Hackney Road, Maidstone, ME16 8LU, Kent, England
StatusDISSOLVED
Company No.06873257
Category
Incorporated08 Apr 2009
Age15 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 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

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 17 Jul 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 18 Nov 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katharine Hook

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert roberts

Documents

View document PDF

Incorporation company

Date: 08 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASL SCAFFOLDING LTD

UNIT B6 QUEENSBRIDGE INDUSTRIAL ESTATE,GRAYS,RM20 3LH

Number:09208472
Status:ACTIVE
Category:Private Limited Company

KAIZEN SOFT LIMITED

OFFICE Y04 443,LONDON,SE27 9DQ

Number:09016403
Status:ACTIVE
Category:Private Limited Company

LD ACCIDENT REPAIR LTD

UNIT 4 UNITY MILL,DARWEN,BB3 0PP

Number:07493329
Status:ACTIVE
Category:Private Limited Company

MANPOWER AGENCY LIMITED

B5 BALFOUR BUSINESS CENTRE .C/O SBD GROUP ASSOCIAT,ILFORD,IG1 1BF

Number:11905351
Status:ACTIVE
Category:Private Limited Company

MONDESIR PARTNERS LIMITED

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

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