About

Registered Number: 03253800
Date of Incorporation: 24/09/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 1 month ago)
Registered Address: 82c East Hill, Colchester, Essex, CO1 2QW

 

Established in 1996, Aceville Magazines (2000) Ltd are based in Essex. Currently we aren't aware of the number of employees at the Aceville Magazines (2000) Ltd. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 13 November 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 29 October 2012
TM02 - Termination of appointment of secretary 10 August 2012
CERTNM - Change of name certificate 07 June 2012
CONNOT - N/A 07 June 2012
AA - Annual Accounts 25 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 27 September 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 17 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 09 October 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 10 October 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 03 October 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 20 September 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 04 October 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 15 September 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
395 - Particulars of a mortgage or charge 14 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
363s - Annual Return 26 September 1997
225 - Change of Accounting Reference Date 26 September 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
287 - Change in situation or address of Registered Office 06 July 1997
CERTNM - Change of name certificate 02 July 1997
NEWINC - New incorporation documents 24 September 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.