ACEGRANGE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Appointment of a voluntary liquidator

View Document

19/05/2519 May 2025 Statement of affairs

View Document

18/04/2518 April 2025 Registered office address changed from 78 Dickenson Road Manchester M14 5HF England to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2025-04-18

View Document

18/04/2518 April 2025 Resolutions

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/11/2430 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/08/2314 August 2023 Registered office address changed from 1 Marsland Road Sale M33 3HP England to 78 Dickenson Road Manchester M14 5HF on 2023-08-14

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2023-02-28

View Document

02/06/232 June 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

02/06/232 June 2023 Registered office address changed from 78 Dickenson Road Manchester M14 5HF United Kingdom to 1 Marsland Road Sale M33 3HP on 2023-06-02

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

01/04/221 April 2022 Application to strike the company off the register

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 TERMINATE DIR APPOINTMENT

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR SAID SHIRAGHA HASHIMI

View Document

21/02/1721 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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