A1 ACE CARS LIMITED
Status | LIQUIDATION |
Company No. | 08630795 |
Category | Private Limited Company |
Incorporated | 30 Jul 2013 |
Age | 10 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
A1 ACE CARS LIMITED is an liquidation private limited company with number 08630795. It was incorporated 10 years, 10 months, 5 days ago, on 30 July 2013. The company address is Langley House Park Road Langley House Park Road, London, N2 8EY.
Company Fillings
Liquidation voluntary resignation liquidator
Date: 29 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Oct 2023
Action Date: 27 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-27
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-07
Old address: 1 Robinsons Walk Burton-on-Trent DE14 1DT England
New address: Langley House Park Road East Finchley London N2 8EY
Documents
Resolution
Date: 07 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 07 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Address
Type: AD01
New address: 1 Robinsons Walk Burton-on-Trent DE14 1DT
Old address: 48-49 Station Street Burton on Trent DE14 1AX
Change date: 2022-01-21
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Notification of a person with significant control
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-28
Psc name: Gafhar Hussain
Documents
Cessation of a person with significant control
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-28
Psc name: Aftab Ahmed
Documents
Appoint person director company with name date
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-28
Officer name: Mr Gafhar Hussain
Documents
Termination director company with name termination date
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aftab Ahmed
Termination date: 2020-07-28
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Appoint person director company with name date
Date: 12 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aftab Ahmed
Appointment date: 2016-04-01
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Safeer
Termination date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 06 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Incorporation company
Date: 30 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
14 CALDERBECK WAY,MANCHESTER,M22 4UY
Number: | 07175291 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIG PINK FAIRY INTERACTIVE MEDIA LIMITED
24 OAKLAND STREET,MOUNTAIN ASH,CF45 3AL
Number: | 11549517 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALLETTA HOUSE VALLETTA STREET,HULL,HU9 5NP
Number: | 02556377 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A EMPIRE PARADE,WEMBLEY,HA9 0RQ
Number: | 11834839 |
Status: | ACTIVE |
Category: | Private Limited Company |
226 HARROW VIEW,HARROW,HA2 6PL
Number: | 11285236 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PARK LANE,HORNCHURCH,RM11 1BB
Number: | 11108338 |
Status: | ACTIVE |
Category: | Private Limited Company |