ACEDUINOUX LTD
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 20/08/2420 August 2024 | Registered office address changed from 4 Endsleigh Gardens Mackworth Derby DE22 4HE to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-08-20 |
| 27/06/2427 June 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 20/03/2420 March 2024 | Current accounting period extended from 2024-02-28 to 2024-04-05 |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with updates |
| 14/10/2314 October 2023 | Notification of Miguel Jose Ng as a person with significant control on 2023-05-12 |
| 14/10/2314 October 2023 | Cessation of Liam Calway as a person with significant control on 2023-05-12 |
| 10/10/2310 October 2023 | Termination of appointment of Liam Calway as a director on 2023-05-12 |
| 08/10/238 October 2023 | Appointment of Mr Miguel Jose Ng as a director on 2023-05-12 |
| 01/03/231 March 2023 | Registered office address changed from 89 Mill Road Ely Cardiff CF5 4AE United Kingdom to 4 Endsleigh Gardens Mackworth Derby DE22 4HE on 2023-03-01 |
| 09/02/239 February 2023 | Incorporation |
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