ACE LIGHTING LIMITED

03793204
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD CM13 3BE

Documents

Documents
Date Category Description Pages
02 Feb 2025 gazette Gazette Dissolved Liquidation 1 Buy now
02 Nov 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
15 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Nov 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Nov 2023 resolution Resolution 1 Buy now
09 Nov 2023 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
12 Apr 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 mortgage Registration of a charge 16 Buy now
02 Dec 2021 officers Termination of appointment of secretary (Aurora Company Secretarial Services Limited) 1 Buy now
04 Sep 2021 accounts Annual Accounts 17 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 resolution Resolution 3 Buy now
20 Jan 2021 incorporation Memorandum Articles 5 Buy now
06 Jan 2021 mortgage Registration of a charge 26 Buy now
29 Dec 2020 mortgage Registration of a charge 26 Buy now
10 Aug 2020 mortgage Registration of a charge 24 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 18 Buy now
24 Jun 2019 officers Change of particulars for corporate director (Aurora Indoor Limited) 1 Buy now
22 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2019 officers Change of particulars for corporate secretary (Aurora Indoor Limited) 1 Buy now
04 Oct 2018 accounts Annual Accounts 18 Buy now
15 Aug 2018 officers Appointment of corporate director (Aurora Indoor Limited) 2 Buy now
14 Aug 2018 officers Appointment of corporate secretary (Aurora Indoor Limited) 2 Buy now
13 Aug 2018 officers Termination of appointment of secretary (Emily Louise Seiorse) 1 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 18 Buy now
07 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Oct 2016 accounts Annual Accounts 17 Buy now
22 Jun 2016 annual-return Annual Return 3 Buy now
29 Apr 2016 officers Appointment of secretary (Miss Emily Louise Seiorse) 2 Buy now
29 Apr 2016 officers Termination of appointment of secretary (Muiris O'connell) 1 Buy now
11 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2016 mortgage Statement of satisfaction of a charge 2 Buy now
11 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2015 accounts Annual Accounts 6 Buy now
20 Jul 2015 annual-return Annual Return 3 Buy now
16 Jun 2015 officers Termination of appointment of director (Colin Michael Gemmell) 1 Buy now
08 Oct 2014 accounts Annual Accounts 6 Buy now
23 Jun 2014 annual-return Annual Return 4 Buy now
08 Oct 2013 accounts Annual Accounts 5 Buy now
24 Jun 2013 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 5 Buy now
14 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
12 Jul 2012 mortgage Particulars of a mortgage or charge 6 Buy now
25 Jun 2012 annual-return Annual Return 3 Buy now
19 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
27 Jun 2011 annual-return Annual Return 3 Buy now
24 Mar 2011 officers Termination of appointment of director (Jean Wallace) 1 Buy now
05 Oct 2010 accounts Annual Accounts 5 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
22 Jun 2010 officers Change of particulars for director (Kevin Ronald Bell) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Jean Wallace) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Colin Michael Gemmell) 2 Buy now
22 Jun 2010 officers Change of particulars for secretary (Mr Muiris O'connell) 1 Buy now
08 Oct 2009 accounts Annual Accounts 5 Buy now
23 Jun 2009 annual-return Return made up to 22/06/09; full list of members 4 Buy now
08 Sep 2008 accounts Annual Accounts 5 Buy now
23 Jun 2008 annual-return Return made up to 22/06/08; full list of members 4 Buy now
23 Jun 2008 officers Secretary's change of particulars / muiris o'connell / 01/01/2008 1 Buy now
19 Sep 2007 accounts Annual Accounts 6 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
28 Jun 2007 officers New director appointed 3 Buy now
25 Jun 2007 annual-return Return made up to 22/06/07; full list of members 2 Buy now
25 Jun 2007 officers Director resigned 1 Buy now
31 Aug 2006 accounts Annual Accounts 6 Buy now
23 Jun 2006 annual-return Return made up to 22/06/06; full list of members 3 Buy now
12 Jul 2005 accounts Annual Accounts 6 Buy now
22 Jun 2005 annual-return Return made up to 22/06/05; full list of members 3 Buy now
06 Jan 2005 officers New secretary appointed 2 Buy now
06 Jan 2005 officers Secretary resigned 1 Buy now
06 Jan 2005 officers Director resigned 1 Buy now
06 Jan 2005 officers New director appointed 2 Buy now
19 Oct 2004 accounts Annual Accounts 6 Buy now
24 Jun 2004 annual-return Return made up to 22/06/04; full list of members 3 Buy now
20 Dec 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Nov 2003 accounts Annual Accounts 6 Buy now
28 Jul 2003 annual-return Return made up to 22/06/03; full list of members 7 Buy now
02 Nov 2002 accounts Annual Accounts 6 Buy now
27 Sep 2002 address Registered office changed on 27/09/02 from: unit B1 the courtyard st. Albans hertfordshire AL4 0LA 1 Buy now
04 Aug 2002 annual-return Return made up to 22/06/02; full list of members 7 Buy now
03 Aug 2001 accounts Annual Accounts 8 Buy now
17 Jul 2001 annual-return Return made up to 22/06/01; full list of members 7 Buy now
17 Apr 2001 accounts Annual Accounts 6 Buy now
18 Jan 2001 accounts Accounting reference date shortened from 30/06/00 to 31/12/99 1 Buy now
25 Jul 2000 annual-return Return made up to 22/06/00; full list of members 7 Buy now
20 Jul 2000 officers Director resigned 1 Buy now
17 Jul 2000 officers New director appointed 2 Buy now
07 Jul 2000 mortgage Particulars of mortgage/charge 3 Buy now
27 Jun 2000 address Registered office changed on 27/06/00 from: office 124 fountain court 2 victoria square victoria st st. Albans hertfordshire AL1 3TF 1 Buy now
27 Jun 2000 capital Ad 31/05/00--------- £ si 198@1=198 £ ic 2/200 2 Buy now
24 Mar 2000 officers Director resigned 1 Buy now
24 Mar 2000 officers Secretary resigned;director resigned 1 Buy now
24 Mar 2000 officers New director appointed 2 Buy now
24 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
06 Aug 1999 officers New director appointed 2 Buy now