ACEBROOK LIMITED

185 Tyne Crescent, Bedford, MK41 7UX
StatusDISSOLVED
Company No.09854371
CategoryPrivate Limited Company
Incorporated03 Nov 2015
Age8 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 2 months, 11 days

SUMMARY

ACEBROOK LIMITED is an dissolved private limited company with number 09854371. It was incorporated 8 years, 7 months, 1 day ago, on 03 November 2015 and it was dissolved 4 years, 2 months, 11 days ago, on 24 March 2020. The company address is 185 Tyne Crescent, Bedford, MK41 7UX.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rajinder Singh Sangha

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2016

Action Date: 01 Jun 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Old address: 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom

New address: 185 Tyne Crescent Bedford MK41 7UX

Change date: 2015-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajinder Singh Sangha

Appointment date: 2015-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-03

Officer name: Ashok Kumar Bhardwaj

Documents

View document PDF

Incorporation company

Date: 03 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

52M CONSULTING LIMITED

4 NILE CLOSE,PRESTON,PR2 2XU

Number:04464628
Status:ACTIVE
Category:Private Limited Company

9PWB LTD

51-59 ROSE LANE, NORWICH,NORFOLK,NR1 1BY

Number:11340754
Status:ACTIVE
Category:Private Limited Company

GALEA TECHNOLOGY CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10033552
Status:ACTIVE
Category:Private Limited Company

MEADEWAY INFORMATION WORKS LIMITED

10 PECKETTS WAY,HARROGATE,HG1 3EW

Number:09399652
Status:ACTIVE
Category:Private Limited Company

NJM BLACK BELT CONSULTING LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:08853437
Status:ACTIVE
Category:Private Limited Company

P&K PROPERTY INVESTMENT LTD

68 KENMORE AVENUE,HARROW,HA3 8PL

Number:11428253
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