- Company Overview for ACRE 1125 LIMITED (06420315)
- Filing history for ACRE 1125 LIMITED (06420315)
- People for ACRE 1125 LIMITED (06420315)
- More for ACRE 1125 LIMITED (06420315)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2010 | DS01 | Application to strike the company off the register | |
21 Oct 2010 | CH01 | Director's details changed for Jonathan Jay Sinclair on 4 August 2010 | |
20 Oct 2010 | CH03 | Secretary's details changed for Anick Sinclair on 4 August 2010 | |
27 Apr 2010 | AR01 |
Annual return made up to 7 November 2009 with full list of shareholders
Statement of capital on 2010-04-27
|
|
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from acre house 11/15 william road london NW1 3ER | |
05 Dec 2008 | 363a | Return made up to 07/11/08; full list of members | |
07 Nov 2007 | NEWINC | Incorporation |