- Company Overview for ACRE 1147 LIMITED (06795001)
- Filing history for ACRE 1147 LIMITED (06795001)
- People for ACRE 1147 LIMITED (06795001)
- More for ACRE 1147 LIMITED (06795001)
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) |
---|---|---|---|
30 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2012 | AD01 | Registered office address changed from 4 Jardine House Harrovian Business Village Harrow Middlesex HA9 0YP on 6 June 2012 | |
06 Jun 2012 | CH01 | Director's details changed for Mr Sailesh Ranchhoddas Sejpal on 17 April 2012 | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2011 | CERTNM |
Company name changed fuel stops LIMITED\certificate issued on 30/11/11
|
|
30 Nov 2011 | CONNOT | Change of name notice | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
26 Apr 2011 | AR01 |
Annual return made up to 19 January 2011 with full list of shareholders
Statement of capital on 2011-04-26
|
|
23 Jun 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
25 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2009 | 225 | Accounting reference date shortened from 31/01/2010 to 31/08/2009 | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ | |
31 Mar 2009 | 288b | Appointment Terminated Director john baddeley | |
31 Mar 2009 | 288a | Director appointed sailesh ranchhoddas sejpal | |
27 Mar 2009 | CERTNM | Company name changed wakeco (392) LIMITED\certificate issued on 31/03/09 | |
19 Jan 2009 | NEWINC | Incorporation |