ACLEVES LIMITED

Register to unlock more data on OkredoRegister

ACLEVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09135998

Incorporation date

17/07/2014

Size

Full

Contacts

Registered address

Registered address

6 Snow Hill, City Of London, London EC1A 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2014)
dot icon02/02/2025
Final Gazette dissolved following liquidation
dot icon02/11/2024
Return of final meeting in a members' voluntary winding up
dot icon09/10/2024
Liquidators' statement of receipts and payments to 2024-08-29
dot icon16/10/2023
Liquidators' statement of receipts and payments to 2023-08-29
dot icon25/10/2022
Liquidators' statement of receipts and payments to 2022-08-29
dot icon02/11/2021
Liquidators' statement of receipts and payments to 2021-08-29
dot icon08/03/2021
Termination of appointment of Jon Ashley Richens as a director on 2021-03-05
dot icon13/11/2020
Liquidators' statement of receipts and payments to 2020-08-29
dot icon06/12/2019
Termination of appointment of Michelle Jane Gammon as a secretary on 2019-11-21
dot icon09/09/2019
Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to 6 Snow Hill City of London London EC1A 2AY on 2019-09-09
dot icon07/09/2019
Declaration of solvency
dot icon07/09/2019
Appointment of a voluntary liquidator
dot icon07/09/2019
Resolutions
dot icon27/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon08/04/2019
Termination of appointment of David Peter Heath as a director on 2019-03-29
dot icon14/03/2019
Cessation of Beyonce Giselle Knowles-Carter as a person with significant control on 2018-11-14
dot icon03/12/2018
Resolutions
dot icon28/11/2018
Resolutions
dot icon15/11/2018
Notification of Top Shop/Top Man Limited as a person with significant control on 2018-11-14
dot icon15/11/2018
Termination of appointment of Stephen R. Pamon Jr. as a director on 2018-11-14
dot icon15/11/2018
Termination of appointment of Celestine Knowles Lawson as a director on 2018-11-14
dot icon24/10/2018
Appointment of Mr Jon Richens as a director on 2018-10-09
dot icon14/09/2018
Termination of appointment of Paul Everard Budge as a director on 2018-09-01
dot icon11/07/2018
Full accounts made up to 2017-08-26
dot icon15/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon21/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon08/06/2017
Appointment of Mr David Peter Heath as a director on 2017-06-02
dot icon08/06/2017
Termination of appointment of Mary Elizabeth Homer as a director on 2017-06-02
dot icon06/06/2017
Full accounts made up to 2016-08-27
dot icon23/12/2016
Appointment of Michelle Jane Gammon as a secretary on 2016-12-22
dot icon22/12/2016
Termination of appointment of Adam Alexander Goldman as a secretary on 2016-12-22
dot icon02/12/2016
Appointment of Stephen R. Pamon Jr. as a director on 2016-12-01
dot icon02/12/2016
Appointment of Celestine Knowles Lawson as a director on 2016-12-01
dot icon01/12/2016
Termination of appointment of Alisa Sara Derosa as a director on 2016-12-01
dot icon21/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon09/06/2016
Termination of appointment of Jonathan Schwartz as a director on 2016-06-08
dot icon26/04/2016
Full accounts made up to 2015-08-29
dot icon26/01/2016
Appointment of Jonathan Schwartz as a director on 2016-01-25
dot icon25/01/2016
Termination of appointment of Lee Anne Callahan as a director on 2016-01-25
dot icon21/10/2015
Appointment of Alisa Sara Derosa as a director on 2015-10-08
dot icon15/10/2015
Termination of appointment of James Arthur Sabey as a director on 2015-10-08
dot icon29/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon28/10/2014
Certificate of change of name
dot icon07/08/2014
Statement of capital following an allotment of shares on 2014-08-04
dot icon06/08/2014
Statement of capital following an allotment of shares on 2014-07-17
dot icon06/08/2014
Appointment of James Arthur Sabey as a director on 2014-07-24
dot icon05/08/2014
Appointment of Lee Anne Callahan as a director on 2014-07-24
dot icon23/07/2014
Current accounting period extended from 2015-07-31 to 2015-08-31
dot icon17/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/08/2017
dot iconNext confirmation date
01/06/2020
dot iconLast change occurred
26/08/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/08/2017
dot iconNext account date
31/08/2018
dot iconNext due on
31/08/2019
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

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACLEVES LIMITED

ACLEVES LIMITED is an(a) Liquidation company incorporated on 17/07/2014 with the registered office located at 6 Snow Hill, City Of London, London EC1A 2AY. 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 ACLEVES LIMITED?

toggle

ACLEVES LIMITED is currently Liquidation. It was registered on 17/07/2014 .

Where is ACLEVES LIMITED located?

toggle

ACLEVES LIMITED is registered at 6 Snow Hill, City Of London, London EC1A 2AY.

What does ACLEVES LIMITED do?

toggle

ACLEVES LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for ACLEVES LIMITED?

toggle

The latest filing was on 02/02/2025: Final Gazette dissolved following liquidation.