- Company Overview for ACRE 1150 LIMITED (08139959)
- Filing history for ACRE 1150 LIMITED (08139959)
- People for ACRE 1150 LIMITED (08139959)
- More for ACRE 1150 LIMITED (08139959)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
28 Jan 2015 | CH01 | Director's details changed for Mr Nicholas Giles Hobday on 1 December 2014 | |
28 Jan 2015 | CH01 | Director's details changed for Mrs Tessa Mary Darby on 1 December 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
19 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
15 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2014 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 August 2013 | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2013 | CH01 | Director's details changed for Nicholas Giles Hobday on 3 April 2013 | |
09 Apr 2013 | CH01 | Director's details changed for Mrs Tessa Mary Darby on 3 April 2013 | |
12 Jul 2012 | NEWINC | Incorporation |