ACE ENVIRONMENTAL SOLUTIONS LIMITED

8 Alpha Business Park 8 Alpha Business Park, Welham Green, AL9 7NT, Herts, England
StatusDISSOLVED
Company No.07512248
CategoryPrivate Limited Company
Incorporated01 Feb 2011
Age13 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 6 months, 5 days

SUMMARY

ACE ENVIRONMENTAL SOLUTIONS LIMITED is an dissolved private limited company with number 07512248. It was incorporated 13 years, 3 months, 7 days ago, on 01 February 2011 and it was dissolved 3 years, 6 months, 5 days ago, on 03 November 2020. The company address is 8 Alpha Business Park 8 Alpha Business Park, Welham Green, AL9 7NT, Herts, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-02

Officer name: Mr Stephen Joseph Esposito

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

Old address: 10 Tannington Terrace Gillespie Road London N5 1LE

New address: 8 Alpha Business Park Travellers Close Welham Green Herts AL9 7NT

Change date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

New date: 2012-02-28

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2012

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Joseph Esposito

Change date: 2011-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-24

Old address: 1 Littleacre Hermitage Lane Windsor England SL4 4AZ

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Joseph Esposito

Change date: 2011-10-01

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Joseph Esposito

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2011

Action Date: 01 Feb 2011

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2011-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2011

Action Date: 11 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-11

Old address: Greenland House 1 Greenland Street Camden Town London NW1 0ND United Kingdom

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 01 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVELEY HOMES LIMITED

SARACENS MANOR HALFORD ROAD,STRATFORD-UPON-AVON,CV37 7TL

Number:01186523
Status:ACTIVE
Category:Private Limited Company

KLD CONTRACTS LIMITED

54 GORDON STREET,GLASGOW,G1 3PU

Number:SC574597
Status:ACTIVE
Category:Private Limited Company

LATTI BROTHERS LTD

8 MANOR WAY,SOUTHALL,UB2 5JJ

Number:11300385
Status:ACTIVE
Category:Private Limited Company

LOCAL EDGE MARKETING SOLUTIONS LTD

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:10049153
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTH EAST RACING (FOUR) LIMITED

DENESIDE BUILDINGS REMSCHIED WAY,ASHINGTON,NE63 8UB

Number:02937489
Status:ACTIVE
Category:Private Limited Company

SAIQA ESTATES LIMITED

9 PEBWORTH ROAD,HARROW,HA1 3UB

Number:11938398
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