ACRE 982 LIMITED
Status | DISSOLVED |
Company No. | 05366038 |
Category | Private Limited Company |
Incorporated | 16 Feb 2005 |
Age | 19 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2017 |
Years | 6 years, 7 months, 4 days |
SUMMARY
ACRE 982 LIMITED is an dissolved private limited company with number 05366038. It was incorporated 19 years, 3 months, 16 days ago, on 16 February 2005 and it was dissolved 6 years, 7 months, 4 days ago, on 31 October 2017. The company address is Acre House Acre House, London, NW1 3ER.
Company Fillings
Gazette dissolved voluntary
Date: 31 Oct 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Aug 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 11 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type dormant
Date: 17 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change person director company with change date
Date: 29 Nov 2016
Action Date: 20 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Aaron Cohen Beber
Change date: 2016-11-20
Documents
Change person director company with change date
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edmund Barry Grower
Change date: 2016-06-23
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 08 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maurice David John Stock
Change date: 2013-06-08
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 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: 29 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Change person director company with change date
Date: 26 Nov 2010
Action Date: 27 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maurice David John Stock
Change date: 2010-10-27
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change person secretary company with change date
Date: 02 Sep 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-22
Officer name: Paul Aaron Cohen Beber
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Aaron Cohen Beber
Change date: 2010-08-22
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / maurice stock / 15/02/2008
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/07; full list of members
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/06; full list of members
Documents
Legacy
Date: 07 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
PHOENIX HOUSE,STALYBRIDGE,SK15 2QA
Number: | 11204199 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHYNOWETH HOUSE APT 12174,TRURO,TR4 8UN
Number: | 04107448 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON VICTORIA PORTLAND HOUSE CENTRE LIMITED
1 BURWOOD PLACE,LONDON,W2 2UT
Number: | 06995513 |
Status: | ACTIVE |
Category: | Private Limited Company |
273 LEY STREET,ILFORD,IG1 4BN
Number: | 10527281 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINLEY HALL LINLEY ROAD,STOKE-ON-TRENT,ST7 1TZ
Number: | 02815943 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4,KENSINGTON,W8 6BD
Number: | 07327170 |
Status: | ACTIVE |
Category: | Private Limited Company |