Advanced company searchLink opens in new window

ACRE 1129 LIMITED

Company number 06769305

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2010 TM01 Termination of appointment of David Sonnenthal as a director
24 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
Statement of capital on 2009-12-24
  • GBP 100
15 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
15 Oct 2009 CONNOT Change of name notice
24 Apr 2009 288a Director appointed david sonnenthal
13 Apr 2009 88(2) Ad 02/04/09 gbp si 98@1=98 gbp ic 2/100
09 Dec 2008 NEWINC Incorporation