ACESUP SECURITIES LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-01 with no updates |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
28/05/2428 May 2024 | Application to strike the company off the register |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
27/11/2327 November 2023 | Micro company accounts made up to 2022-12-30 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
20/12/2220 December 2022 | Micro company accounts made up to 2021-12-30 |
30/09/2230 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
30/11/2130 November 2021 | Certificate of change of name |
30/11/2130 November 2021 | Appointment of Mr Nilesh Suresh Patel as a director on 2021-11-24 |
08/10/218 October 2021 | Termination of appointment of Peter Jesse Hunt-Sharp as a director on 2021-09-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
09/06/219 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
15/11/1915 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120797070001 |
21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 1 KING WILLIAM STREET LONDON EC4N 7AF UNITED KINGDOM |
21/10/1921 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN LEEB / 21/10/2019 |
17/07/1917 July 2019 | COMPANY NAME CHANGED FREE 2 SECURITIES LIMITED CERTIFICATE ISSUED ON 17/07/19 |
17/07/1917 July 2019 | CURREXT FROM 31/07/2020 TO 31/12/2020 |
02/07/192 July 2019 | 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