Advanced company searchLink opens in new window

ACRE LANE FUNDING 2 LTD

Company number 11192006

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2022 DS01 Application to strike the company off the register
13 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
13 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
09 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with updates
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
02 Dec 2019 AA Accounts for a dormant company made up to 30 June 2019
17 Jun 2019 AA01 Current accounting period extended from 28 February 2019 to 30 June 2019
25 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
18 Feb 2019 PSC02 Notification of Acre Lane Funding 2 Holdings Ltd as a person with significant control on 7 November 2018
18 Feb 2019 PSC07 Cessation of Kunal Patel as a person with significant control on 7 November 2018
18 Feb 2019 PSC07 Cessation of Ian Thornton Wilson as a person with significant control on 7 November 2018
14 Dec 2018 MR01 Registration of charge 111920060004, created on 13 December 2018
16 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-13
15 Nov 2018 AD01 Registered office address changed from A, Melcombe Regis Court 59 Weymouth Street London W1G 8NS England to Verulam Point Station Way St Albans AL1 5HE on 15 November 2018
13 Nov 2018 AP01 Appointment of Mr Christopher Malcolm Pigden as a director on 7 November 2018
13 Sep 2018 TM01 Termination of appointment of Latep Holdings Limited as a director on 11 September 2018
19 Jun 2018 MA Memorandum and Articles of Association
19 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jun 2018 MR01 Registration of charge 111920060003, created on 5 June 2018
06 Jun 2018 MR01 Registration of charge 111920060002, created on 31 May 2018
03 May 2018 MR01 Registration of charge 111920060001, created on 25 April 2018
07 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-07
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted