ACQUISITION RE LIMITED

34 Nassau Road Nassau Road, London, SW13 9QE, England
StatusDISSOLVED
Company No.07112758
CategoryPrivate Limited Company
Incorporated24 Dec 2009
Age14 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 3 months, 6 days

SUMMARY

ACQUISITION RE LIMITED is an dissolved private limited company with number 07112758. It was incorporated 14 years, 5 months, 23 days ago, on 24 December 2009 and it was dissolved 4 years, 3 months, 6 days ago, on 10 March 2020. The company address is 34 Nassau Road Nassau Road, London, SW13 9QE, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-01

Psc name: Anne Mcarthur

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-05

Officer name: Mrs Anne Mcarthur

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Hardman Mcarthur

Termination date: 2019-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-03

Officer name: Anne Mcarthur

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-03

Psc name: Jeremy Hardman Mcarthur

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Mcarthur

Appointment date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Mcarthur

Termination date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Hardman Mcarthur

Appointment date: 2016-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

Old address: C/O J M Turns & Co 50 Plover Rise Ivybridge Devon PL21 9DA

New address: 34 Nassau Road Nassau Road London SW13 9QE

Change date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-09

Old address: the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Mcarthur

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Mcarthur

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2010

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-24

Officer name: Mr Jeremy Hardman Mcarthur

Documents

View document PDF

Incorporation company

Date: 24 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH GROLUX INVESTMENTS LIMITED

1 FINSBURY CIRCUS,LONDON,EC2M 7SH

Number:03727578
Status:ACTIVE
Category:Private Limited Company

BURDETT AND KING LIMITED

14A BERRY LANE,RICKMANSWORTH,WD3 7HH

Number:09804036
Status:ACTIVE
Category:Private Limited Company

GEL SOFTWARE LIMITED

LONGLANDS FARM,HARROGATE,HG1 4ED

Number:03802244
Status:ACTIVE
Category:Private Limited Company

J T HEATING SERVICES LIMITED

65 GABLE AVENUE,COCKERMOUTH,CA13 9BH

Number:06703114
Status:ACTIVE
Category:Private Limited Company

SHILTON GARAGE LTD

70 PRIORY ROAD,WARWICKSHIRE,CV8 1LQ

Number:04924872
Status:ACTIVE
Category:Private Limited Company

THE ORIGINAL BALLOON COMPANY LIMITED

1A CHURCH HILL,KNUTSFORD,WA16 6DH

Number:10097091
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source