- Company Overview for ACREFOIST LTD (11233233)
- Filing history for ACREFOIST LTD (11233233)
- People for ACREFOIST LTD (11233233)
- More for ACREFOIST LTD (11233233)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2022 | DS01 | Application to strike the company off the register | |
07 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
05 Jan 2022 | AA | Micro company accounts made up to 5 April 2021 | |
25 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
04 Nov 2020 | AA | Micro company accounts made up to 5 April 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
03 Oct 2018 | AD01 | Registered office address changed from 346 Chorley Old Road Bolton BL1 6AB United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 3 October 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from 5 Queen Street Norwich Norfolk NR2 4TL to 346 Chorley Old Road Bolton BL1 6AB on 26 September 2018 | |
26 Jul 2018 | PSC07 | Cessation of Craig Fothringham as a person with significant control on 29 March 2018 | |
25 Jun 2018 | PSC01 | Notification of Cherry Joy Banal as a person with significant control on 29 March 2018 | |
12 Jun 2018 | AA01 | Current accounting period extended from 31 March 2019 to 5 April 2019 | |
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|
|
21 May 2018 | TM01 | Termination of appointment of Craig Fothringham as a director on 29 March 2018 | |
21 May 2018 | AP01 | Appointment of Mrs Cherry Joy Banal as a director on 29 March 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from 64 Harwal Road Redcar TS10 5AQ United Kingdom to 5 Queen Street Norwich Norfolk NR2 4TL on 10 April 2018 | |
05 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-05
|