ACRONE INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 00558953 |
Category | Private Limited Company |
Incorporated | 20 Dec 1955 |
Age | 68 years, 5 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2022 |
Years | 1 year, 10 months, 13 days |
SUMMARY
ACRONE INVESTMENTS LIMITED is an dissolved private limited company with number 00558953. It was incorporated 68 years, 5 months, 20 days ago, on 20 December 1955 and it was dissolved 1 year, 10 months, 13 days ago, on 27 July 2022. The company address is 6th Floor 2 London Wall Place, London, EC2Y 5AU, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 27 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 30 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Cessation of a person with significant control
Date: 26 Mar 2020
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Muriel Cohen
Cessation date: 2019-04-06
Documents
Notification of a person with significant control
Date: 26 Mar 2020
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-06
Psc name: Walter Stanton
Documents
Notification of a person with significant control
Date: 26 Mar 2020
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-06
Psc name: Anthony Coren
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Address
Type: AD01
New address: 6th Floor 2 London Wall Place London EC2Y 5AU
Old address: 6th Floor, 2 London Wall Place London EC2Y 5AU England
Change date: 2020-03-26
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Address
Type: AD01
New address: 6th Floor, 2 London Wall Place London EC2Y 5AU
Change date: 2019-12-17
Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
Documents
Termination director company with name termination date
Date: 17 Jul 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muriel Coren
Termination date: 2019-04-06
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type dormant
Date: 24 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type dormant
Date: 01 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type dormant
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Change registered office address company with date old address
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-16
Old address: 3Rd Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 17/03/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ united kingdom
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gershon coren
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary gershon coren
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/08; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 15/04/2008 from 2 tavistock place london WC1H 9SS
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 08 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 07 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 13 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 13/07/03 from: 3 albemarle street london W1S 4AU
Documents
Legacy
Date: 24 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 20 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 21 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/01; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 21 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Dec 1999
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 25 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/99; no change of members
Documents
Accounts with accounts type full
Date: 08 Feb 1999
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Resolution
Date: 17 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Jan 1998
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 19 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/97; no change of members
Documents
Accounts with accounts type full
Date: 27 Jan 1997
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 20 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/96; no change of members
Documents
Accounts with accounts type full
Date: 08 Feb 1996
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Legacy
Date: 28 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/95; full list of members
Documents
Legacy
Date: 14 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 14/03/95 from: 5TH floor 63/65 piccadilly london W1V 0EA
Documents
Accounts with accounts type full
Date: 02 Feb 1995
Action Date: 05 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-05
Documents
Legacy
Date: 27 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/94; no change of members
Documents
Accounts with accounts type full
Date: 17 Feb 1994
Action Date: 05 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-05
Documents
Legacy
Date: 25 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/93; no change of members
Documents
Accounts with accounts type full
Date: 26 Jan 1993
Action Date: 05 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-05
Documents
Legacy
Date: 05 Aug 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 30 Mar 1992
Action Date: 05 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-05
Documents
Legacy
Date: 30 Mar 1992
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/92; full list of members
Documents
Legacy
Date: 14 Feb 1992
Category: Address
Type: 287
Description: Registered office changed on 14/02/92 from: 48 the broadway potters bar herts EN6 2HW
Documents
Accounts with accounts type full
Date: 11 Apr 1991
Action Date: 05 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-05
Documents
Legacy
Date: 11 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/91; no change of members
Documents
Accounts with accounts type full
Date: 29 Mar 1990
Action Date: 05 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-05
Documents
Legacy
Date: 29 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/03/90; full list of members
Documents
Accounts with accounts type full
Date: 31 May 1989
Action Date: 05 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-05
Documents
Legacy
Date: 31 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 04/05/89; full list of members
Documents
Legacy
Date: 15 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 26/05/88; full list of members
Documents
Legacy
Date: 23 Jan 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Apr 1987
Action Date: 05 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-05
Documents
Legacy
Date: 08 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 10/03/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with made up date
Date: 06 Jun 1985
Action Date: 05 Apr 1984
Category: Accounts
Type: AA
Made up date: 1984-04-05
Documents
Accounts with made up date
Date: 05 May 1983
Action Date: 05 Apr 1982
Category: Accounts
Type: AA
Made up date: 1982-04-05
Documents
Some Companies
300 PLATT LANE,MANCHESTER,M14 7BZ
Number: | 10436376 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11323859 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ALBURY VIEW,ABERDEEN,AB11 6TE
Number: | SC397455 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE ROAD NURSERY SCHOOL LTD
6TH FLOOR,GLASGOW,G1 3NQ
Number: | SC349540 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 401 INDEX HOUSE,ASCOT,SL5 7ET
Number: | 04081642 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 10190274 |
Status: | ACTIVE |
Category: | Private Limited Company |