ACE DISTRIBUTORS LIMITED
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Appointment of Mr Sheikh Naveed Anjum as a director on 2024-05-14 |
19/12/2419 December 2024 | Termination of appointment of Subhana Sheikh Tufail as a director on 2024-05-14 |
19/12/2419 December 2024 | Cessation of Subhana Sheikh Tufail as a person with significant control on 2024-05-14 |
19/12/2419 December 2024 | Cessation of Md Kaium Sarker as a person with significant control on 2024-03-18 |
19/12/2419 December 2024 | Appointment of Ms Subhana Sheikh Tufail as a secretary on 2024-05-14 |
16/12/2416 December 2024 | Certificate of change of name |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Termination of appointment of Md Kaium Sarker as a director on 2024-03-18 |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
13/12/2413 December 2024 | Confirmation statement made on 2023-10-14 with updates |
10/12/2410 December 2024 | Appointment of Ms Subhana Sheikh Tufail as a director on 2023-09-14 |
10/12/2410 December 2024 | Notification of Subhana Sheikh Tufail as a person with significant control on 2023-10-14 |
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 |
08/03/248 March 2024 | Appointment of Mr Md Kaium Sarker as a director on 2024-03-04 |
08/03/248 March 2024 | Notification of Md Kaium Sarker as a person with significant control on 2024-03-04 |
08/03/248 March 2024 | Termination of appointment of Raja Kaif as a director on 2024-03-01 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
07/05/237 May 2023 | Termination of appointment of Matthew Gordon Goodman as a director on 2022-01-01 |
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 |
01/12/221 December 2022 | Confirmation statement made on 2022-10-14 with updates |
08/05/228 May 2022 | Confirmation statement made on 2021-10-14 with no updates |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-10-31 |
03/03/223 March 2022 | Appointment of Mr Raja Kaif as a director on 2022-01-01 |
03/03/223 March 2022 | Cessation of Matthew Gordon Goodman as a person with significant control on 2022-01-01 |
03/03/223 March 2022 | |
03/03/223 March 2022 | |
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 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2015 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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