ACE CREATIVE ENTERPRISES LIMITED

97 Yarmouth Road, Norwich, NR7 0HF, Norfolk, England
StatusDISSOLVED
Company No.08978301
CategoryPrivate Limited Company
Incorporated04 Apr 2014
Age10 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 28 days

SUMMARY

ACE CREATIVE ENTERPRISES LIMITED is an dissolved private limited company with number 08978301. It was incorporated 10 years, 2 months, 10 days ago, on 04 April 2014 and it was dissolved 4 years, 5 months, 28 days ago, on 17 December 2019. The company address is 97 Yarmouth Road, Norwich, NR7 0HF, Norfolk, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tait William Pollack

Change date: 2018-12-21

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Old address: 25 Elm Hill Norwich NR3 1HN England

New address: 97 Yarmouth Road Norwich Norfolk NR7 0HF

Change date: 2018-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Resolution

Date: 13 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tait William Pollack

Change date: 2018-04-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Hussain Bateman

Change date: 2018-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thorayya Mears

Cessation date: 2018-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thorayya Mears

Notification date: 2018-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-01

Psc name: Simon James Button

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-19

Officer name: Mr Adam Hussain Bateman

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

New address: 25 Elm Hill Norwich NR3 1HN

Old address: 11 Netherconesford 93-95 King Street Norwich NR1 1PW England

Change date: 2017-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tait William Pollack

Termination date: 2017-03-29

Documents

View document PDF

Legacy

Date: 18 Oct 2016

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr adam hussain bateman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-14

New address: 11 Netherconesford 93-95 King Street Norwich NR1 1PW

Old address: 3 Old School House 7a Carrow Road Norwich NR1 2AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

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 full list shareholders

Date: 06 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Button

Termination date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Capital allotment shares

Date: 01 May 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-04-04

Documents

View document PDF

Incorporation company

Date: 04 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDWARDS TRANSPORT SERVICES LIMITED

1 BROWNLEY COTTAGE,MANCHESTER,M22 9TF

Number:04970257
Status:ACTIVE
Category:Private Limited Company

INVENTION EDUCATION LIMITED

3 RAILWAY COURT,DONCASTER,DN4 5FB

Number:07311513
Status:ACTIVE
Category:Private Limited Company

M.N.Z TRADERS LTD

5 BARLEY LANE,ILFORD,IG3 8XD

Number:11369753
Status:ACTIVE
Category:Private Limited Company

SAINT MEDIA LIMITED

22 EAST AVENUE,FARNHAM,GU9 0RA

Number:11112184
Status:ACTIVE
Category:Private Limited Company

SAM.S.KARR LTD

KEYTHORPE MANOR,LEICESTER,LE7 9XJ

Number:10503725
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEVANTV LTD

5 WAVERLEY COURT,ST AUSTELL,PL25 3DP

Number:10227454
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