Advanced company searchLink opens in new window

ACRE DEBT 1 LIMITED

Company number 11436878

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)
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
  • EUR 363,243
21 Oct 2020 CAP-SS Solvency Statement dated 24/09/20
21 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • EUR 521,162
27 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2018
  • EUR 625,393
27 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2018
  • EUR 497,710
27 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2018
  • EUR 442,989
27 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2018
  • EUR 370,653
27 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2018
  • EUR 253,132