ACRON INVEST LTD

166 Sloane Street, London, SW1X 9QF, England
StatusDISSOLVED
Company No.11729839
CategoryPrivate Limited Company
Incorporated17 Dec 2018
Age5 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 3 months, 7 days

SUMMARY

ACRON INVEST LTD is an dissolved private limited company with number 11729839. It was incorporated 5 years, 4 months, 29 days ago, on 17 December 2018 and it was dissolved 2 years, 3 months, 7 days ago, on 08 February 2022. The company address is 166 Sloane Street, London, SW1X 9QF, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mitchell Muir

Termination date: 2021-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-18

Officer name: Mr Richard Jacob Wazacz

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2021

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Salvatore Carso

Termination date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Old address: 25 Worship Street London EC2A 2DX England

Change date: 2021-04-13

New address: 166 Sloane Street London SW1X 9QF

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-30

Officer name: Dr Manuel Kaesbauer

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ertan Isen

Termination date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: André Nikolaij Lagler

Termination date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-30

Officer name: Mr James Mitchell Muir

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peer Christoph Bender

Termination date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emmanuel Joseph Louis Lumineau

Termination date: 2020-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-03

Psc name: Brickvest Services

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Patrizia Ag

Notification date: 2020-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

New address: 25 Worship Street London EC2A 2DX

Old address: 91 Goswell Road London EC1V 7EX United Kingdom

Change date: 2019-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peer Christoph Bender

Appointment date: 2019-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salvatore Carso

Termination date: 2019-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr André Nikolaij Lagler

Appointment date: 2019-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ertan Isen

Appointment date: 2019-01-15

Documents

View document PDF

Incorporation company

Date: 17 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & J HOGSDEN CONSULTANCY LIMITED

45 ZION HILL,COALVILLE,LE67 8JP

Number:04098848
Status:ACTIVE
Category:Private Limited Company

DBABS SE

119 RICHMOND ROAD,KINGSTON UPON THAMES,KT2 5BX

Number:SE000133
Status:ACTIVE
Category:European Public Limited-Liability Company (SE)

DYNAMIC INVESTING LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC618838
Status:ACTIVE
Category:Private Limited Company

INSITU PRS MANAGEMENT LIMITED

349 BURY OLD ROAD,MANCHESTER,M25 1PY

Number:10525766
Status:ACTIVE
Category:Private Limited Company

MODEL FARM SHOP LTD

MODEL FARM TOFTSHAW LANE,BRADFORD,BD4 6QR

Number:08009765
Status:ACTIVE
Category:Private Limited Company

ROOSEVELT GLOBAL FIDUCIARY GOVERNANCE LIMITED

LEANDER HOUSE READING ROAD,HENLEY ON THAMES,RG9 3JN

Number:10322775
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