Advanced company searchLink opens in new window

ACRE EQUITY INVESTMENTS LIMITED

Company number 03512304

Filter by category

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)
15 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 8 June 2023
27 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-09
23 Jun 2022 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 23 June 2022
23 Jun 2022 600 Appointment of a voluntary liquidator
22 Jun 2022 LIQ01 Declaration of solvency
11 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
11 Feb 2022 TM02 Termination of appointment of Fisher Secretaries Limited as a secretary on 9 February 2022
07 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
03 Dec 2021 PSC07 Cessation of George Anthony Warburton as a person with significant control on 20 April 2021
03 Dec 2021 PSC07 Cessation of Gillian Ann Warburton as a person with significant control on 20 April 2021
16 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
24 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with updates
11 Mar 2019 PSC04 Change of details for George Anthony Warburton as a person with significant control on 6 February 2018
08 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with updates
08 Mar 2019 PSC01 Notification of Gillian Ann Warburton as a person with significant control on 6 February 2018
26 Feb 2019 AD04 Register(s) moved to registered office address Acre House 11/15 William Road London NW1 3ER
28 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
22 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with updates
20 Feb 2018 PSC04 Change of details for Mrs Susan Michelle Botsford Abbott as a person with significant control on 6 February 2018
14 Feb 2018 PSC04 Change of details for George Anthony Warburton as a person with significant control on 6 February 2018
14 Feb 2018 PSC04 Change of details for George Anthony Warburton as a person with significant control on 6 February 2018
13 Feb 2018 PSC04 Change of details for George Anthony Warburton as a person with significant control on 6 February 2018
12 Feb 2018 PSC07 Cessation of Ropley Associates Limited as a person with significant control on 6 February 2018