CONTRACTOR ACE LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

19/01/2219 January 2022 Application to strike the company off the register

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

05/08/215 August 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/06/2019 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR JASKARANJIT SINGH

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/09/1921 September 2019 DIRECTOR APPOINTED MR HUBERT JACEK

View Document

21/09/1921 September 2019 REGISTERED OFFICE CHANGED ON 21/09/2019 FROM 2 HAROLD AVENUE HAYES UB3 4QW ENGLAND

View Document

09/12/189 December 2018 REGISTERED OFFICE CHANGED ON 09/12/2018 FROM 2 LEONARD ROAD SOUTHALL UB2 5HZ ENGLAND

View Document

16/11/1816 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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