ACE CUSTOM VANS LTD
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
15/02/2415 February 2024 | Application to strike the company off the register |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
13/07/2313 July 2023 | Registered office address changed from Unit 11 Nappers Mews 15 Kirk Street Dundee DD2 3EN United Kingdom to 58 Brechin Road Brechin Road Kirriemuir DD8 4DD on 2023-07-13 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with updates |
08/07/218 July 2021 | Notification of Julie Gray as a person with significant control on 2021-06-28 |
08/07/218 July 2021 | Cessation of Christian Raymond William Bill as a person with significant control on 2021-06-28 |
28/06/2128 June 2021 | Termination of appointment of Christian Raymond William Bill as a director on 2021-06-28 |
14/07/2014 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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