Advanced company searchLink opens in new window

ACREBOND LIMITED

Company number 07738863

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2016 DS01 Application to strike the company off the register
31 May 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Apr 2016 AA01 Previous accounting period extended from 31 August 2015 to 31 December 2015
27 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
12 May 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Oct 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
07 Mar 2012 AP01 Appointment of Mr Bharat Kumar Hirji Thakrar as a director
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 12 August 2011
  • GBP 1
23 Aug 2011 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 23 August 2011
23 Aug 2011 TM01 Termination of appointment of Barbara Kahan as a director
12 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)