Brooks House 1 Albion Place
Brooks House
Maidstone
ME14 5DY
SIC code:
43390 - Other building completion and finishing
Company staff
People with significant control
Petra K.
13 October 2020
Nature of control:
25-50% shares
Ferenc K.
1 September 2018
Nature of control:
25-50% voting rights
25-50% shares
Petra K.
1 September 2018 - 13 October 2020
Nature of control:
25-50% voting rights
25-50% shares
Aces Of Space Limited was officially closed on 2022-05-17.
Aces Of Space was a private limited company that could have been found at Brooks House 1 Albion Place, Brooks House, Maidstone, ME14 5DY, Kent, UNITED KINGDOM. This company (formed on 2018-09-01) was run by 1 director.
Director Ferenc K. who was appointed on 01 September 2018.
The company was officially categorised as "other building completion and finishing" (43390).
As stated in the Companies House information, there was a name change on 2018-09-04, their previous name was Aces Of Spades.
The most recent confirmation statement was sent on 2020-08-31 and last time the annual accounts were sent was on 30 September 2019.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2022
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2022
| gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
Free Download
(1 page)
PSC01
Notification of a person with significant control 2020-10-13
filed on: 5th, November 2020
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2020-08-31
filed on: 5th, November 2020
| confirmation statement
Free Download
(3 pages)
PSC07
Cessation of a person with significant control 2020-10-13
filed on: 13th, October 2020
| persons with significant control
Free Download
(1 page)
AA
Total exemption full accounts data made up to 2019-09-30
filed on: 2nd, April 2020
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2019-08-31
filed on: 3rd, October 2019
| confirmation statement
Free Download
(3 pages)
CH01
On 2018-11-07 director's details were changed
filed on: 7th, November 2018
| officers
Free Download
(2 pages)
AD01
Registered office address changed from Henry Reeves & Co 11, Regal House Albion Place Maidstone Kent ME14 5DY United Kingdom to Brooks House 1 Albion Place Brooks House Maidstone Kent ME14 5DY on 2018-11-07
filed on: 7th, November 2018
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 2018-11-07
filed on: 7th, November 2018
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 2018-11-07
filed on: 7th, November 2018
| persons with significant control
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2018-09-04
filed on: 4th, September 2018
| resolution
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
NEWINC
Incorporation
filed on: 1st, September 2018
| incorporation
Free Download
(47 pages)
SH01
Statement of Capital on 2018-09-01: 100.00 GBP
capital