ACRE 972 LIMITED
Status | DISSOLVED |
Company No. | 05366022 |
Category | Private Limited Company |
Incorporated | 16 Feb 2005 |
Age | 19 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2013 |
Years | 10 years, 6 months, 2 days |
SUMMARY
ACRE 972 LIMITED is an dissolved private limited company with number 05366022. It was incorporated 19 years, 3 months, 5 days ago, on 16 February 2005 and it was dissolved 10 years, 6 months, 2 days ago, on 19 November 2013. The company address is Acre House Acre House, London, NW1 3ER.
Company Fillings
Gazette dissolved voluntary
Date: 19 Nov 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jul 2013
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 02 Jul 2013
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iain Robert Mckerchar
Termination date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type dormant
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 29 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person secretary company with change date
Date: 02 Dec 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Iain Robert Mckerchar
Change date: 2009-11-11
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Manmohan Singh Chadha
Change date: 2009-11-11
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Emmett Buckland
Change date: 2009-11-11
Documents
Accounts with accounts type total exemption full
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Accounts with accounts type full
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/07; full list of members
Documents
Accounts with made up date
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/06; full list of members
Documents
Legacy
Date: 21 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/06 to 30/06/05
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
AVINGTON HOUSE MANAGEMENT COMPANY LIMITED
73-75 DENFORDS PROPERTY,SOUTHAMPTON,SO15 1RJ
Number: | 03069717 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MILLARS THREE,BISHOPS STORTFORD,CM23 3DH
Number: | 07686681 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
OPTIMAL FITNESS TRAINING LIMITED
11 QUEENS ROAD,BRENTWOOD,CM14 4HE
Number: | 11563504 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BECKETTS CLOSE,FELTHAM,TW14 0BG
Number: | 11408586 |
Status: | ACTIVE |
Category: | Private Limited Company |
28B BURNETT BUSINESS PARK,KEYNSHAM,BS31 2ED
Number: | 11152739 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MINSTER WAY,MALDON,CM9 6YT
Number: | 08980147 |
Status: | ACTIVE |
Category: | Private Limited Company |