ACE DISTRIBUTORS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Appointment of Mr Sheikh Naveed Anjum as a director on 2024-05-14

View Document

19/12/2419 December 2024 Termination of appointment of Subhana Sheikh Tufail as a director on 2024-05-14

View Document

19/12/2419 December 2024 Cessation of Subhana Sheikh Tufail as a person with significant control on 2024-05-14

View Document

19/12/2419 December 2024 Cessation of Md Kaium Sarker as a person with significant control on 2024-03-18

View Document

19/12/2419 December 2024 Appointment of Ms Subhana Sheikh Tufail as a secretary on 2024-05-14

View Document

16/12/2416 December 2024 Certificate of change of name

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Termination of appointment of Md Kaium Sarker as a director on 2024-03-18

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

13/12/2413 December 2024 Confirmation statement made on 2023-10-14 with updates

View Document

10/12/2410 December 2024 Appointment of Ms Subhana Sheikh Tufail as a director on 2023-09-14

View Document

10/12/2410 December 2024 Notification of Subhana Sheikh Tufail as a person with significant control on 2023-10-14

View Document

10/12/2410 December 2024 Registered office address changed from 65 Tallington Road Birmingham B33 0PL England to 106 Daneby Road London SE6 2QG on 2024-12-10

View Document

08/03/248 March 2024 Appointment of Mr Md Kaium Sarker as a director on 2024-03-04

View Document

08/03/248 March 2024 Notification of Md Kaium Sarker as a person with significant control on 2024-03-04

View Document

08/03/248 March 2024 Termination of appointment of Raja Kaif as a director on 2024-03-01

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

07/05/237 May 2023 Termination of appointment of Matthew Gordon Goodman as a director on 2022-01-01

View Document

17/04/2317 April 2023 Registered office address changed from 20 Stainforth Road Newbury Park Ilford Essex IG2 7EH to 65 Tallington Road Birmingham B33 0PL on 2023-04-17

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-14 with updates

View Document

08/05/228 May 2022 Confirmation statement made on 2021-10-14 with no updates

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/03/223 March 2022 Appointment of Mr Raja Kaif as a director on 2022-01-01

View Document

03/03/223 March 2022 Cessation of Matthew Gordon Goodman as a person with significant control on 2022-01-01

View Document

03/03/223 March 2022

View Document

03/03/223 March 2022

View Document

16/02/2216 February 2022 Registered office address changed from 19 Wick Road Wigginton Tring HP23 6EL England to 20 Stainforth Road Newbury Park Ilford Essex IG2 7EH on 2022-02-16

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2015 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information