ACE VESTITI LIMITED

Gable House Gable House, London, N3 3LF
StatusLIQUIDATION
Company No.10511289
CategoryPrivate Limited Company
Incorporated06 Dec 2016
Age7 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

ACE VESTITI LIMITED is an liquidation private limited company with number 10511289. It was incorporated 7 years, 4 months, 27 days ago, on 06 December 2016. The company address is Gable House Gable House, London, N3 3LF.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2023

Action Date: 06 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2022

Action Date: 06 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Address

Type: AD01

Old address: C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH

Change date: 2022-01-25

New address: Gable House 239 Regents Park Road London N3 3LF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

New address: Labs Atrium Chalk Farm Road Camden London NW1 8AH

Old address: Treetops 16 Leafy Way Hutton Brentwood CM13 2QW England

Change date: 2021-10-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2021

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-06

Psc name: Mr Paul Leonard Liburd

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kieran Lewis Gill

Cessation date: 2020-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-06

Officer name: Kieran Lewis Gill

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2019

Action Date: 01 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-01

Old address: PO Box RM12 4JZ 89 Adelphi Crescent Hornchurch Essex RM12 4JZ United Kingdom

New address: Treetops 16 Leafy Way Hutton Brentwood CM13 2QW

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

New address: PO Box RM12 4JZ 89 Adelphi Crescent Hornchurch Essex RM12 4JZ

Old address: 211 the Edge Clowes Street Salford M3 5NF England

Change date: 2018-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-22

New address: 211 the Edge Clowes Street Salford M3 5NF

Old address: 116-118 Oldham Road Manchester M4 6AG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-25

Psc name: Ryan Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Ellis

Termination date: 2017-10-25

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2017

Action Date: 16 Oct 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-10-16

Documents

View document PDF

Incorporation company

Date: 06 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIJANTE LTD

6 LANGFORD ROAD,BARNET,EN4 9DS

Number:08685100
Status:ACTIVE
Category:Private Limited Company

CHRIS MAYNARD LTD

10 RUTH CLOSE,TIPTON,DY4 0AQ

Number:09507770
Status:ACTIVE
Category:Private Limited Company

DIAMOND SERVICES1 LIMITED

46 BANK STREET,LOCHGELLY,KY5 9QN

Number:SC403180
Status:ACTIVE
Category:Private Limited Company

FINE & COUNTRY LEAMINGTON SPA LIMITED

158 PARADE,LEAMINGTON SPA,CV32 4AE

Number:08735126
Status:ACTIVE
Category:Private Limited Company

NETWORK NEEDS LIMITED

41 OLDFIELDS ROAD,SUTTON,SM1 2NB

Number:05706812
Status:ACTIVE
Category:Private Limited Company

SSA WORLD OF SPICE LTD

123 FISHPONDS ROAD,BRISTOL,BS5 6PR

Number:07135903
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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