Advanced company searchLink opens in new window

ACRES XSCAPE LTD

Company number 12816532

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)
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2024 DS01 Application to strike the company off the register
17 Jan 2024 AA Micro company accounts made up to 31 August 2023
20 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
15 Mar 2022 MA Memorandum and Articles of Association
15 Feb 2022 MA Memorandum and Articles of Association
15 Feb 2022 SH08 Change of share class name or designation
31 Jan 2022 PSC04 Change of details for Keith Jones as a person with significant control on 28 January 2022
28 Jan 2022 CH01 Director's details changed for Ms Jennie Birks on 28 January 2022
28 Jan 2022 PSC04 Change of details for Keith Jones as a person with significant control on 28 January 2022
28 Jan 2022 CH01 Director's details changed for Mr Keith Jones on 28 January 2022
28 Jan 2022 PSC04 Change of details for Jennie Birks as a person with significant control on 28 January 2022
28 Jan 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Rosedale Lymn Bank Thorpe St. Peter Skegness PE24 4PJ on 28 January 2022
27 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
20 Aug 2020 CH01 Director's details changed for Mr Keith Jones on 20 August 2020
16 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-16
  • GBP 100