About

Registered Number: 05548342
Date of Incorporation: 30/08/2005 (18 years and 9 months ago)
Company Status: Liquidation
Registered Address: Mazars Llp Tower Bridge House, St Katharines Way, London, E1W 1DD

 

Ace European Holdings No 2 Ltd was registered on 30 August 2005 and are based in London, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2018
AD01 - Change of registered office address 18 October 2018
RESOLUTIONS - N/A 10 October 2018
LIQ01 - N/A 10 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2018
CS01 - N/A 04 June 2018
RESOLUTIONS - N/A 22 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2017
SH19 - Statement of capital 22 December 2017
CAP-SS - N/A 22 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 20 June 2016
CH04 - Change of particulars for corporate secretary 21 April 2016
AD01 - Change of registered office address 25 February 2016
CH04 - Change of particulars for corporate secretary 25 February 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 27 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 27 September 2013
AP01 - Appointment of director 04 September 2013
AA - Annual Accounts 13 August 2013
RESOLUTIONS - N/A 03 May 2013
AR01 - Annual Return 11 September 2012
RESOLUTIONS - N/A 05 September 2012
MEM/ARTS - N/A 05 September 2012
CC04 - Statement of companies objects 05 September 2012
AA - Annual Accounts 11 July 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 17 November 2011
CH04 - Change of particulars for corporate secretary 17 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 12 July 2010
288b - Notice of resignation of directors or secretaries 01 October 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 29 April 2009
363s - Annual Return 08 October 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 03 May 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363s - Annual Return 08 September 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
AA - Annual Accounts 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
SA - Shares agreement 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
225 - Change of Accounting Reference Date 18 November 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
NEWINC - New incorporation documents 30 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.