ACRE 1163 (SHELL GL CORPORATE) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Return of final meeting in a members' voluntary winding up

View Document

28/08/2428 August 2024 Liquidators' statement of receipts and payments to 2024-06-27

View Document

31/07/2331 July 2023 Declaration of solvency

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2023-07-07

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Appointment of a voluntary liquidator

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MITCHELL LANDESBERG / 24/06/2020

View Document

26/06/2026 June 2020 SECRETARY'S CHANGE OF PARTICULARS / GARY MITCHELL LANDESBERG / 24/06/2020

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / GARY MITCHELL LANDESBERG / 24/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / GARY MITCHELL LANDESBERG / 06/04/2016

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / GARY MITCHELL LANDESBERG / 01/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MITCHELL LANDESBERG / 01/12/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/12/1617 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / GARY MITCHELL LANDESBERG / 18/12/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MITCHELL LANDESBERG / 18/12/2015

View Document

03/12/153 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

06/10/156 October 2015 COMPANY NAME CHANGED ACRE 1163 LIMITED CERTIFICATE ISSUED ON 06/10/15

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

03/08/153 August 2015 CURRSHO FROM 30/11/2014 TO 30/11/2013

View Document

09/12/149 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

19/11/1319 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company