ACESEC GROUP LTD
Status | DISSOLVED |
Company No. | 11220342 |
Category | Private Limited Company |
Incorporated | 22 Feb 2018 |
Age | 6 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2022 |
Years | 1 year, 11 months, 14 days |
SUMMARY
ACESEC GROUP LTD is an dissolved private limited company with number 11220342. It was incorporated 6 years, 3 months, 11 days ago, on 22 February 2018 and it was dissolved 1 year, 11 months, 14 days ago, on 21 June 2022. The company address is 135a Ballards Road 135a Ballards Road, Dagenham, RM10 9AR, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2021
Action Date: 27 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-27
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-10
New address: 135a Ballards Road Dagenham Dagenham RM10 9AR
Old address: 14 Elm Road Chessington Surrey KT9 1AW United Kingdom
Documents
Change account reference date company previous shortened
Date: 29 Nov 2021
Action Date: 27 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-27
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-24
Old address: Exchagne House 13 Clements Court Clements Lane Ilford IG1 2QY England
New address: 14 Elm Road Chessington Surrey KT9 1AW
Documents
Notification of a person with significant control
Date: 15 May 2020
Action Date: 22 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hasan Miah
Notification date: 2020-01-22
Documents
Cessation of a person with significant control
Date: 15 May 2020
Action Date: 22 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-22
Psc name: Mohammed Zeeshan Zamir
Documents
Change to a person with significant control
Date: 15 May 2020
Action Date: 22 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mohammed Zeeshan Zamir
Change date: 2020-01-22
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Termination director company with name termination date
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Zeeshan Zamir
Termination date: 2020-01-22
Documents
Change person director company with change date
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hasan Miah
Change date: 2020-01-22
Documents
Appoint person director company with name date
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-22
Officer name: Mr Hasan Miah
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-21
Officer name: Mohammed Zeeshan Zamir
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
Old address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom
Change date: 2019-10-21
New address: Exchagne House 13 Clements Court Clements Lane Ilford IG1 2QY
Documents
Termination director company with name termination date
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-16
Officer name: Hasan Miah
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Appoint person director company with name date
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-04
Officer name: Mr Hasan Miah
Documents
Some Companies
50 RYDAL ROAD,BOLTON,
Number: | 11673324 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAR TREE HOUSE,WOOLASTON,GL15 6QD
Number: | 06985287 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 QUEENS ROAD,ABERDEEN,AB15 4YE
Number: | SC570095 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANARY BARN DRY BREAD LANE,PRESTON,PR3 6TD
Number: | 05533758 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WELLWOOD CLOSE,COULSDON,CR5 2BP
Number: | 10547171 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 TEMPLE LANE,YORK,YO23 3TB
Number: | 11048930 |
Status: | ACTIVE |
Category: | Private Limited Company |