About

Registered Number: 06580827
Date of Incorporation: 30/04/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 10 months ago)
Registered Address: Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD

 

Based in Essex, Aceland Consultants Ltd was registered on 30 April 2008. The companies director is listed as Form 10 Directors Fd Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 30 April 2008 04 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 18 March 2016
CH01 - Change of particulars for director 26 August 2015
AR01 - Annual Return 05 May 2015
RP04 - N/A 20 March 2015
AA - Annual Accounts 20 January 2015
AP01 - Appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AR01 - Annual Return 30 May 2014
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AA - Annual Accounts 30 January 2014
CH01 - Change of particulars for director 14 August 2013
AR01 - Annual Return 01 May 2013
CH04 - Change of particulars for corporate secretary 01 May 2013
AD01 - Change of registered office address 01 May 2013
AA - Annual Accounts 31 January 2013
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 03 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 30 January 2012
TM01 - Termination of appointment of director 23 December 2011
AP01 - Appointment of director 23 December 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 09 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 27 May 2010
CH04 - Change of particulars for corporate secretary 27 May 2010
AA - Annual Accounts 31 January 2010
CH01 - Change of particulars for director 11 November 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
RESOLUTIONS - N/A 06 August 2008
287 - Change in situation or address of Registered Office 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
NEWINC - New incorporation documents 30 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.