ACE FLOW SCREED LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
08/01/258 January 2025 | Appointment of Robert Mcgregor as a secretary on 2025-01-03 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
06/02/246 February 2024 | Micro company accounts made up to 2023-05-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-05-31 |
18/01/2318 January 2023 | Registered office address changed from Unit 1a Spalding Road Sutterton Boston PE20 2ET England to 54 Drury Lane Bicker Boston PE20 3DT on 2023-01-18 |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Confirmation statement made on 2022-05-26 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/11/2115 November 2021 | Registered office address changed from 54 Drury Lane Bicker Boston Lincolnshire PE20 3DT United Kingdom to Unit 1a Spalding Road Sutterton Boston PE20 2ET on 2021-11-15 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-26 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2027 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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