UKBizDB.co.uk

ACE-BEV LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ace-bev Limited. The company was founded 10 years ago and was given the registration number 08785453. The firm's registered office is in LONDON. You can find them at Kemp House, 152 City Road, London, . This company's SIC code is 46660 - Wholesale of other office machinery and equipment.

Company Information

Name:ACE-BEV LIMITED
Company Number:08785453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 November 2013
End of financial year:31 October 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46660 - Wholesale of other office machinery and equipment
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Kemp House, 152 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85a, High Road, Cotton End, Bedford, United Kingdom, MK45 3AX

Director21 November 2013Active

People with Significant Control

Mr Christopher James Johnson
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Address:Grant Thornton Uk Llp, 4 Hardman Square, Manchester, M3 3EB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved liquidation.

Download
2022-10-03Insolvency

Liquidation compulsory return final meeting.

Download
2022-03-31Insolvency

Liquidation compulsory winding up progress report.

Download
2021-03-17Address

Change registered office address company with date old address new address.

Download
2021-03-16Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-02-13Insolvency

Liquidation compulsory winding up order.

Download
2018-09-11Gazette

Gazette notice voluntary.

Download
2018-09-06Dissolution

Dissolution voluntary strike off suspended.

Download
2018-09-04Dissolution

Dissolution application strike off company.

Download
2018-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-02-13Gazette

Gazette notice compulsory.

Download
2017-07-27Accounts

Accounts with accounts type micro entity.

Download
2017-03-04Gazette

Gazette filings brought up to date.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Gazette

Gazette notice compulsory.

Download
2016-02-24Gazette

Gazette filings brought up to date.

Download
2016-02-23Gazette

Gazette notice compulsory.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Address

Change registered office address company with date old address new address.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Accounts

Change account reference date company previous shortened.

Download
2015-09-03Accounts

Accounts with accounts type dormant.

Download
2015-04-29Address

Change registered office address company with date old address new address.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.