- Company Overview for ACRE LANE FUNDING 2 HOLDINGS LTD (11189860)
- Filing history for ACRE LANE FUNDING 2 HOLDINGS LTD (11189860)
- People for ACRE LANE FUNDING 2 HOLDINGS LTD (11189860)
- Charges for ACRE LANE FUNDING 2 HOLDINGS LTD (11189860)
- More for ACRE LANE FUNDING 2 HOLDINGS LTD (11189860)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2022 | DS01 | Application to strike the company off the register | |
26 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
06 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
06 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
05 Nov 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
17 Jun 2019 | AA01 | Current accounting period extended from 28 February 2019 to 30 June 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
18 Feb 2019 | PSC02 | Notification of Acre Lane Capital Ltd as a person with significant control on 7 November 2018 | |
18 Feb 2019 | PSC07 | Cessation of Ian Thornton Wilson as a person with significant control on 7 November 2018 | |
18 Feb 2019 | PSC07 | Cessation of Kunal Hitesh Patel as a person with significant control on 7 November 2018 | |
16 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2018 | AD01 | Registered office address changed from A Melcombe Regis Court 59 Weymouth Street London W1G 8NS England to Verulam Point Station Way St Albans AL1 5HE on 15 November 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Christopher Malcolm Pigden as a director on 7 November 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Latep Holdings Limited as a director on 11 September 2018 | |
03 May 2018 | MR01 | Registration of charge 111898600001, created on 25 April 2018 | |
06 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-06
|