ACES COUTURE LIMITED

05612552
BEBE HOUSE DUKESWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0PE

Documents

Documents
Date Category Description Pages
07 Aug 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 accounts Annual Accounts 7 Buy now
17 Apr 2023 accounts Annual Accounts 7 Buy now
09 Feb 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2021 accounts Annual Accounts 12 Buy now
02 Mar 2021 officers Change of particulars for director (Mrs Rajnee Jerath) 2 Buy now
02 Mar 2021 officers Change of particulars for secretary (Mrs Rajnee Jerath) 1 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2020 accounts Annual Accounts 12 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 11 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Oct 2018 officers Termination of appointment of director (Rajan Kumar Jerath) 1 Buy now
25 May 2018 accounts Annual Accounts 9 Buy now
09 Jan 2018 resolution Resolution 3 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2017 accounts Annual Accounts 9 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2015 annual-return Annual Return 6 Buy now
04 Dec 2015 accounts Annual Accounts 8 Buy now
04 Dec 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Feb 2015 accounts Annual Accounts 8 Buy now
04 Nov 2014 annual-return Annual Return 6 Buy now
23 Dec 2013 accounts Annual Accounts 8 Buy now
07 Nov 2013 annual-return Annual Return 6 Buy now
05 Nov 2012 annual-return Annual Return 6 Buy now
26 Sep 2012 accounts Annual Accounts 7 Buy now
09 Nov 2011 annual-return Annual Return 6 Buy now
25 Aug 2011 accounts Annual Accounts 7 Buy now
28 Feb 2011 accounts Annual Accounts 7 Buy now
15 Nov 2010 annual-return Annual Return 6 Buy now
04 Mar 2010 accounts Annual Accounts 4 Buy now
11 Nov 2009 annual-return Annual Return 6 Buy now
11 Nov 2009 address Move Registers To Sail Company 1 Buy now
11 Nov 2009 address Change Sail Address Company 1 Buy now
11 Nov 2009 officers Change of particulars for director (Rajan Kumar Jerath) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Rajnee Jerath) 2 Buy now
26 Jun 2009 accounts Annual Accounts 5 Buy now
24 Nov 2008 annual-return Return made up to 04/11/08; full list of members 4 Buy now
28 May 2008 accounts Annual Accounts 2 Buy now
08 Nov 2007 annual-return Return made up to 04/11/07; full list of members 3 Buy now
08 Nov 2007 address Location of register of members 1 Buy now
11 Sep 2007 address Registered office changed on 11/09/07 from: kings scholars house 230 vauxhall bridge road london SW1V 1AU 1 Buy now
30 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
30 Aug 2007 officers Director resigned 1 Buy now
30 Aug 2007 officers Director resigned 1 Buy now
30 Aug 2007 officers New secretary appointed;new director appointed 2 Buy now
30 Aug 2007 officers New director appointed 2 Buy now
14 Mar 2007 accounts Annual Accounts 2 Buy now
10 Jan 2007 annual-return Return made up to 04/11/06; full list of members 7 Buy now
14 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
10 Nov 2006 officers New secretary appointed;new director appointed 1 Buy now
10 Nov 2006 officers Secretary resigned 1 Buy now
10 Nov 2006 officers New director appointed 4 Buy now
10 Nov 2006 address Registered office changed on 10/11/06 from: bebe house queensway north team valley trading estate gateshead tyne & wear NE11 0NY 1 Buy now
10 Nov 2006 officers Director resigned 1 Buy now
10 Nov 2006 officers New director appointed 2 Buy now
10 Mar 2006 address Registered office changed on 10/03/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS 1 Buy now
10 Mar 2006 accounts Accounting reference date shortened from 30/11/06 to 31/05/06 1 Buy now
10 Mar 2006 capital Ad 10/02/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
16 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
04 Nov 2005 incorporation Incorporation Company 16 Buy now