ACESUP SECURITIES LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 Application to strike the company off the register

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Micro company accounts made up to 2022-12-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2021-12-30

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/11/2130 November 2021 Certificate of change of name

View Document

30/11/2130 November 2021 Appointment of Mr Nilesh Suresh Patel as a director on 2021-11-24

View Document

08/10/218 October 2021 Termination of appointment of Peter Jesse Hunt-Sharp as a director on 2021-09-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

09/06/219 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120797070001

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 1 KING WILLIAM STREET LONDON EC4N 7AF UNITED KINGDOM

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN LEEB / 21/10/2019

View Document

17/07/1917 July 2019 COMPANY NAME CHANGED FREE 2 SECURITIES LIMITED CERTIFICATE ISSUED ON 17/07/19

View Document

17/07/1917 July 2019 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

02/07/192 July 2019 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