ACE CULTURAL TOURS (TRANSPORT) LIMITED

Register to unlock more data on OkredoRegister

ACE CULTURAL TOURS (TRANSPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07058069

Incorporation date

27/10/2009

Size

Small

Contacts

Registered address

Registered address

Stapleford Granary Bury Road, Stapleford, Cambridge CB22 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2009)
dot icon12/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
Voluntary strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon19/09/2023
Application to strike the company off the register
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon13/08/2021
Accounts for a small company made up to 2020-12-31
dot icon08/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon02/07/2020
Accounts for a small company made up to 2019-12-31
dot icon24/06/2020
Termination of appointment of Ann Barrett as a director on 2020-06-24
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon21/05/2019
Accounts for a small company made up to 2018-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon01/06/2018
Accounts for a small company made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon09/10/2017
Termination of appointment of Nicholas Rodney Molyneaux Wright as a director on 2017-09-29
dot icon06/07/2017
Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to Stapleford Granary Bury Road Stapleford Cambridge CB22 5BP on 2017-07-06
dot icon23/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon12/04/2016
Appointment of Mr Mark Atherton as a director on 2016-04-12
dot icon23/11/2015
Termination of appointment of Nicholas Rodney Molyneux Wright as a director on 2014-09-01
dot icon11/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon10/11/2015
Appointment of Mr Nicholas Rodney Molyneaux Wright as a director on 2014-09-01
dot icon10/11/2015
Termination of appointment of Paul Antony Mellars as a director on 2014-09-01
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon02/09/2014
Appointment of Mr Nicholas Rodney Molyneux Wright as a director on 2014-09-01
dot icon02/09/2014
Termination of appointment of Paul Antony Mellars as a director on 2014-09-01
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon20/11/2013
Register inspection address has been changed from The Granary Bury Farm Stapleford Cambridge CB22 5BP United Kingdom
dot icon03/05/2013
Full accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon13/11/2012
Register(s) moved to registered inspection location
dot icon13/11/2012
Register inspection address has been changed
dot icon13/11/2012
Director's details changed for Prof Ann Barrett on 2012-10-27
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon10/11/2011
Appointment of Professor Ann Barrett as a director
dot icon03/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon03/11/2011
Registered office address changed from C/O Peters Elworthy & Moore Salisbury Villas Station Road Cambridge CB1 2LA England on 2011-11-03
dot icon28/10/2011
Appointment of Mr Christopher Mark Sanders as a director
dot icon29/07/2011
Full accounts made up to 2010-12-31
dot icon22/07/2011
Termination of appointment of Michael Ferguson as a director
dot icon14/06/2011
Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN on 2011-06-14
dot icon13/06/2011
Termination of appointment of Hugh Barnes as a director
dot icon07/06/2011
Miscellaneous
dot icon24/05/2011
Appointment of Professor Sir Paul Anthony Mellars as a director
dot icon24/05/2011
Appointment of Dr Paul Brooke Barnes as a director
dot icon15/04/2011
Termination of appointment of Marina Vaizey as a director
dot icon09/12/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon09/12/2010
Director's details changed for Hugh Brooke Barnes on 2010-11-01
dot icon09/12/2010
Current accounting period shortened from 2011-10-31 to 2010-12-31
dot icon05/02/2010
Appointment of Lady Marina Vaizey as a director
dot icon05/02/2010
Resolutions
dot icon23/11/2009
Appointment of Hugh Brooke Barnes as a director
dot icon23/11/2009
Appointment of Michael John Ferguson as a director
dot icon23/11/2009
Registered office address changed from 31 Corsham Street London N1 6DR on 2009-11-23
dot icon23/11/2009
Termination of appointment of Robert Hickford as a director
dot icon27/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACE CULTURAL TOURS (TRANSPORT) LIMITED

ACE CULTURAL TOURS (TRANSPORT) LIMITED is an(a) Dissolved company incorporated on 27/10/2009 with the registered office located at Stapleford Granary Bury Road, Stapleford, Cambridge CB22 5BP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACE CULTURAL TOURS (TRANSPORT) LIMITED?

toggle

ACE CULTURAL TOURS (TRANSPORT) LIMITED is currently Dissolved. It was registered on 27/10/2009 and dissolved on 12/12/2023.

Where is ACE CULTURAL TOURS (TRANSPORT) LIMITED located?

toggle

ACE CULTURAL TOURS (TRANSPORT) LIMITED is registered at Stapleford Granary Bury Road, Stapleford, Cambridge CB22 5BP.

What does ACE CULTURAL TOURS (TRANSPORT) LIMITED do?

toggle

ACE CULTURAL TOURS (TRANSPORT) LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for ACE CULTURAL TOURS (TRANSPORT) LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via voluntary strike-off.