- Company Overview for ACRE CORPORATE SERVICES LTD (08654552)
- Filing history for ACRE CORPORATE SERVICES LTD (08654552)
- People for ACRE CORPORATE SERVICES LTD (08654552)
- Insolvency for ACRE CORPORATE SERVICES LTD (08654552)
- More for ACRE CORPORATE SERVICES LTD (08654552)
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) |
---|---|---|---|
24 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2016 | AD01 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
03 Aug 2015 | LIQ MISC | INSOLVENCY:Secretary of State's Certificate of release of liquidator | |
01 Jul 2015 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
27 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 April 2015 | |
16 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
16 Apr 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Apr 2015 | AD01 | Registered office address changed from P O Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 | |
08 May 2014 | AD01 | Registered office address changed from the Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY United Kingdom on 8 May 2014 | |
07 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
07 May 2014 | 600 | Appointment of a voluntary liquidator | |
07 May 2014 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2013 | AP01 | Appointment of Mr Stephen Jakes as a director | |
03 Sep 2013 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 September 2013 | |
03 Sep 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
16 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-16
|