ACE DIGITAL LONDON LIMITED
Status | DISSOLVED |
Company No. | 10328413 |
Category | Private Limited Company |
Incorporated | 12 Aug 2016 |
Age | 7 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 26 days |
SUMMARY
ACE DIGITAL LONDON LIMITED is an dissolved private limited company with number 10328413. It was incorporated 7 years, 9 months, 21 days ago, on 12 August 2016 and it was dissolved 2 years, 5 months, 26 days ago, on 07 December 2021. The company address is Unit 4 City Limits Unit 4 City Limits, Reading, RG6 4UP, Berkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Address
Type: AD01
New address: Unit 4 City Limits Danehill Reading Berkshire RG6 4UP
Change date: 2021-07-06
Old address: 2 City Limits Danehill Reading Berkshire RG6 4UP England
Documents
Dissolution voluntary strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 May 2021
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 16 Feb 2021
Action Date: 15 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-15
Psc name: Mr Roi Vitorio Peleg
Documents
Cessation of a person with significant control
Date: 16 Feb 2021
Action Date: 15 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Palmer
Cessation date: 2021-02-15
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
Old address: 26 st. Albans Lane London NW11 7QE United Kingdom
Change date: 2020-11-16
New address: 2 City Limits Danehill Reading Berkshire RG6 4UP
Documents
Change to a person with significant control
Date: 27 Aug 2020
Action Date: 24 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roi Vitorio Peleg
Change date: 2020-08-24
Documents
Change to a person with significant control
Date: 26 Aug 2020
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roi Vitorio Peleg
Change date: 2019-08-12
Documents
Notification of a person with significant control
Date: 25 Aug 2020
Action Date: 24 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Palmer
Notification date: 2020-08-24
Documents
Capital allotment shares
Date: 25 Aug 2020
Action Date: 24 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-24
Capital : 2 GBP
Documents
Confirmation statement with updates
Date: 25 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Change to a person with significant control
Date: 25 Aug 2020
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-12
Psc name: Mr Roi Vitorio Peleg
Documents
Change person director company with change date
Date: 25 Aug 2020
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-12
Officer name: Mr Roi Vitorio Peleg
Documents
Withdrawal of the directors residential address register information from the public register
Date: 25 Aug 2020
Category: Officers
Sub Category: Register
Type: EW02
Documents
Directors register information on withdrawal from the public register
Date: 25 Aug 2020
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2020-08-25
Documents
Withdrawal of the directors register information from the public register
Date: 25 Aug 2020
Category: Officers
Sub Category: Register
Type: EW01
Documents
Change person director company with change date
Date: 25 Aug 2020
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roi Vitorio Peleg
Change date: 2020-08-11
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company current shortened
Date: 22 Jul 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-31
Made up date: 2020-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 18 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 18 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Change person director company with change date
Date: 15 Aug 2018
Action Date: 11 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roi Vitorio Peleg
Change date: 2018-08-11
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Address
Type: AD01
Old address: C/O Roi Vitorio Peleg Ground Floor 2B Woodstock Road London NW11 8ER United Kingdom
New address: 26 st. Albans Lane London NW11 7QE
Change date: 2018-08-15
Documents
Accounts with accounts type unaudited abridged
Date: 03 May 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 29 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Some Companies
ASSET FINANCE SOLUTIONS (UK) LTD
GREENBANK COURT CHALLENGE WAY,BLACKBURN,BB1 5QB
Number: | 09227443 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ABLE & YOUNG AIRPORT HOUSE,CROYDON,CR0 0XZ
Number: | 09545889 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB
Number: | 00345931 |
Status: | ACTIVE |
Category: | Private Limited Company |
298 HOOK ROAD,CHESSINGTON,KT9 1NY
Number: | 09404418 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNAUGHT HOUSE,LONDON,W1K 3NB
Number: | OC423819 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 THE COTTAGE, HAMES HALL,COCKERMOUTH,CA13 0NN
Number: | 11420643 |
Status: | ACTIVE |
Category: | Private Limited Company |