- Company Overview for ACRE DEBT 1 LIMITED (11436878)
- Filing history for ACRE DEBT 1 LIMITED (11436878)
- People for ACRE DEBT 1 LIMITED (11436878)
- More for ACRE DEBT 1 LIMITED (11436878)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
24 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
21 Oct 2020 | SH20 | Statement by Directors | |
21 Oct 2020 | SH19 |
Statement of capital on 21 October 2020
|
|
21 Oct 2020 | CAP-SS | Solvency Statement dated 24/09/20 | |
21 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
25 Mar 2020 | AA01 | Previous accounting period shortened from 27 December 2019 to 26 December 2019 | |
11 Aug 2019 | CH02 | Director's details changed for Tmf Corporate Directors Limited on 5 August 2019 | |
11 Aug 2019 | CH02 | Director's details changed for Joint Corporate Services Limited on 5 August 2019 | |
07 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr. Shaun Anthony Collins on 26 July 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
27 Feb 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 August 2018
|
|
27 Feb 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 August 2018
|
|
27 Feb 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 August 2018
|
|
27 Feb 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 August 2018
|
|
27 Feb 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 August 2018
|
|
27 Feb 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 August 2018
|