ACRE 375 LIMITED: Filings

  • Overview

    Company NameACRE 375 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03996571
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ACRE 375 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Julian Simon Challis as a secretary on Mar 10, 2020

    1 pagesTM02

    Termination of appointment of Julian Simon Challis as a director on Mar 10, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Previous accounting period shortened from May 31, 2019 to Apr 30, 2019

    1 pagesAA01

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Change of details for H. W. Fisher Nominees Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to May 31, 2018

    3 pagesAA

    Termination of appointment of David Wayne Breger as a director on Sep 11, 2018

    1 pagesTM01

    Termination of appointment of Michael Barry Davis as a director on Sep 11, 2018

    1 pagesTM01

    Termination of appointment of Alan Keith Lester as a director on Sep 11, 2018

    1 pagesTM01

    Confirmation statement made on May 18, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 31, 2017

    2 pagesAA

    Confirmation statement made on May 18, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to May 31, 2016

    2 pagesAA

    Annual return made up to May 18, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Michael Barry Davis on May 18, 2010

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2015

    2 pagesAA

    Annual return made up to May 18, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to May 31, 2014

    3 pagesAA

    Annual return made up to May 18, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to May 31, 2013

    3 pagesAA

    Annual return made up to May 18, 2013 with full list of shareholders

    8 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0