ACE GLOBAL MARKETERS LTD

Company Documents

DateDescription
21/01/2521 January 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

19/07/2419 July 2024 Change of details for Mr Neville Taylor as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Appointment of Mr Neville Anthony Taylor as a director on 2024-07-19

View Document

19/07/2419 July 2024 Registered office address changed from Simerset House D-F York Road Wetherby West Yorkshire LS22 7SU England to Somerset House D-F York Road Wetherby Wedt Yorkshire LS22 7SU on 2024-07-19

View Document

15/07/2415 July 2024 Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Simerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-15

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-15 with updates

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

11/09/2311 September 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 2023-09-11

View Document

14/02/2314 February 2023 Cessation of Zakir Hussain Raquib as a person with significant control on 2023-02-09

View Document

14/02/2314 February 2023 Notification of Neville Taylor as a person with significant control on 2023-02-09

View Document

14/02/2314 February 2023 Registered office address changed from 94a Queens Park Court Ilbert Street London W10 4QB England to 61 Bridge Street Kington HR5 3DJ on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of Zakir Hussain Raquib as a director on 2023-02-09

View Document

14/02/2314 February 2023 Termination of appointment of Aertiza Kabeer as a director on 2023-02-09

View Document

14/02/2314 February 2023 Cessation of Aertiza Kabeer as a person with significant control on 2023-02-09

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-01-31

View Document

16/03/2216 March 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-01-31

View Document

13/12/2113 December 2021 Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to 1st Floor, 31 Kensington Church Street London W8 4LL on 2021-12-13

View Document

19/11/2119 November 2021 Withdraw the company strike off application

View Document

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

View Document

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

View Document

20/10/2120 October 2021 Application to strike the company off the register

View Document

22/07/2122 July 2021 Director's details changed for Mr Aertiza Kabeer on 2021-07-22

View Document

22/07/2122 July 2021 Registered office address changed from 28a Bayswater Business Centre Queesnway London W2 3RX England to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-07-22

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/01/2016 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information