ACRE 375 LIMITED: Filings
Overview
Company Name | ACRE 375 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03996571 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ACRE 375 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Julian Simon Challis as a secretary on Mar 10, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Julian Simon Challis as a director on Mar 10, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2019 to Apr 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for H. W. Fisher Nominees Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 3 pages | AA | ||||||||||
Termination of appointment of David Wayne Breger as a director on Sep 11, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Barry Davis as a director on Sep 11, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Keith Lester as a director on Sep 11, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Michael Barry Davis on May 18, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to May 18, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 18, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 18, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
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