ACESOUTH LIMITED

03956460
CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

Documents

Documents
Date Category Description Pages
30 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
11 Sep 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
14 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
07 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jun 2017 officers Appointment of director (Ms. Michelle Paradisgarten) 2 Buy now
08 Jun 2017 officers Termination of appointment of director (Nadia Minkoff) 1 Buy now
28 Mar 2017 accounts Annual Accounts 2 Buy now
20 Jun 2016 annual-return Annual Return 4 Buy now
23 May 2016 accounts Annual Accounts 2 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
24 Nov 2015 officers Change of particulars for corporate secretary (Js Corporate Secretaries Limited) 1 Buy now
23 Apr 2015 accounts Annual Accounts 2 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2014 accounts Annual Accounts 2 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
10 Jul 2013 accounts Annual Accounts 2 Buy now
30 May 2013 officers Change of particulars for director (Ms Nadia Minkoff) 2 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
09 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2012 capital Notice of particulars of variation of rights attached to shares 3 Buy now
28 Mar 2012 annual-return Annual Return 4 Buy now
16 Mar 2012 officers Termination of appointment of director (Anuta Birle) 1 Buy now
27 Feb 2012 accounts Annual Accounts 2 Buy now
31 Mar 2011 annual-return Annual Return 5 Buy now
09 Mar 2011 accounts Annual Accounts 2 Buy now
31 Dec 2010 officers Termination of appointment of director (Roy Murray) 1 Buy now
31 Dec 2010 officers Appointment of director (Miss Nadia Minkoff) 2 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
19 Feb 2010 accounts Annual Accounts 2 Buy now
03 Dec 2009 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Roy Robert Murray) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Anuta Birle) 2 Buy now
27 Jul 2009 officers Secretary's change of particulars / js corporate secretaries LIMITED / 24/07/2009 1 Buy now
24 Jul 2009 address Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT 1 Buy now
30 Mar 2009 annual-return Return made up to 27/03/09; full list of members 3 Buy now
16 Jan 2009 accounts Annual Accounts 2 Buy now
03 Apr 2008 annual-return Return made up to 27/03/08; full list of members 3 Buy now
21 Jan 2008 accounts Annual Accounts 2 Buy now
02 Aug 2007 accounts Annual Accounts 2 Buy now
26 Mar 2007 annual-return Return made up to 27/03/07; full list of members 2 Buy now
23 Aug 2006 officers New director appointed 1 Buy now
21 Apr 2006 annual-return Return made up to 27/03/06; full list of members 2 Buy now
10 Feb 2006 officers Director's particulars changed 1 Buy now
25 Jan 2006 accounts Annual Accounts 1 Buy now
20 May 2005 annual-return Return made up to 27/03/05; full list of members 2 Buy now
26 Apr 2005 accounts Annual Accounts 1 Buy now
14 Dec 2004 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
28 Jul 2004 officers Director resigned 1 Buy now
28 Jul 2004 officers New director appointed 4 Buy now
27 May 2004 accounts Delivery ext'd 3 mth 31/12/03 2 Buy now
26 Apr 2004 accounts Annual Accounts 2 Buy now
01 Apr 2004 annual-return Return made up to 27/03/04; full list of members 5 Buy now
13 Jan 2004 officers Secretary's particulars changed 1 Buy now
13 Jan 2004 address Registered office changed on 13/01/04 from: totara park house 34-36 grays inn road london WC1X 8NN 1 Buy now
07 May 2003 annual-return Return made up to 27/03/03; full list of members 5 Buy now
10 Feb 2003 accounts Annual Accounts 1 Buy now
29 Aug 2002 accounts Annual Accounts 1 Buy now
28 Aug 2002 accounts Accounting reference date shortened from 31/03/02 to 31/12/01 1 Buy now
15 Apr 2002 annual-return Return made up to 27/03/02; full list of members 5 Buy now
15 Mar 2002 accounts Annual Accounts 1 Buy now
10 Sep 2001 officers Director's particulars changed 1 Buy now
25 Apr 2001 annual-return Return made up to 27/03/01; full list of members 5 Buy now
19 Apr 2000 officers New secretary appointed 2 Buy now
19 Apr 2000 officers New director appointed 3 Buy now
19 Apr 2000 address Registered office changed on 19/04/00 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
17 Apr 2000 officers Secretary resigned 1 Buy now
17 Apr 2000 officers Director resigned 1 Buy now
27 Mar 2000 incorporation Incorporation Company 13 Buy now