ACE AUTOS LTD

Company Documents

DateDescription
12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

11/11/2111 November 2021 Registered office address changed from 59-60 the Market Square London N9 0TZ England to 22 Holmbridge Gardens Enfield EN3 7EZ on 2021-11-11

View Document

11/11/2111 November 2021 Appointment of Mr Veselin Krasimirov Andonov as a director on 2021-11-01

View Document

11/11/2111 November 2021 Notification of Veselin Krasimirov Andonov as a person with significant control on 2021-11-01

View Document

11/11/2111 November 2021 Cessation of Birol Kayran as a person with significant control on 2021-11-01

View Document

11/11/2111 November 2021 Termination of appointment of Birol Kayran as a director on 2021-11-01

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

04/12/194 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company