ACE GROUP HOLDINGS LTD.

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2228 March 2022 Cessation of Eleanor Elizabeth Wright as a person with significant control on 2021-10-11

View Document

14/02/2214 February 2022 Notification of Eleanor Elizabeth Wright as a person with significant control on 2021-03-02

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

26/01/2226 January 2022 Change of share class name or designation

View Document

26/01/2226 January 2022 Particulars of variation of rights attached to shares

View Document

26/01/2226 January 2022 Particulars of variation of rights attached to shares

View Document

26/01/2226 January 2022 Change of share class name or designation

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Memorandum and Articles of Association

View Document

30/10/2130 October 2021 Resolutions

View Document

22/10/2122 October 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

21/10/2121 October 2021 Notification of Lnt Construction Limited as a person with significant control on 2021-10-11

View Document

21/10/2121 October 2021 Cessation of Allan Charles Wright as a person with significant control on 2021-10-11

View Document

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

View Accounts

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN CHARLES WRIGHT

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM SUITE 307, 76 KING STREET MANCHESTER M2 4NH UNITED KINGDOM

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/01/1811 January 2018 01/11/17 STATEMENT OF CAPITAL GBP 100

View Document

03/01/183 January 2018 ADOPT ARTICLES 01/11/2017

View Document

03/01/183 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/183 January 2018 ADOPT ARTICLES 01/11/2017

View Document

07/12/177 December 2017 CESSATION OF STEVEN THOMAS GRINDROD AS A PSC

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MRS ELEANOR ELIZABETH WRIGHT

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR JOHN MATTHEW CAMPBELL WRIGHT

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR DAVID ROBERT CAMPBELL WRIGHT

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRINDROD

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR ALLAN CHARLES WRIGHT

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRINDROD

View Document

02/10/172 October 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

25/08/1725 August 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