About

Registered Number: 04002511
Date of Incorporation: 26/05/2000 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (8 years and 6 months ago)
Registered Address: The Core, 40 St Thomas Street, Bristol, BS1 6JX

 

Acebring Ltd was founded on 26 May 2000 with its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". This organisation does not have any directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 23 June 2016
TM01 - Termination of appointment of director 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 13 May 2016
MR04 - N/A 18 April 2016
MR04 - N/A 18 April 2016
MR04 - N/A 18 April 2016
AP01 - Appointment of director 07 April 2016
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 10 November 2015
CH03 - Change of particulars for secretary 10 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 20 March 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 24 June 2013
AP03 - Appointment of secretary 04 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 17 July 2012
TM01 - Termination of appointment of director 05 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 20 May 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 08 November 2007
RESOLUTIONS - N/A 02 June 2007
363a - Annual Return 30 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2007
353 - Register of members 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
AA - Annual Accounts 18 October 2006
363a - Annual Return 31 May 2006
353 - Register of members 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 30 October 2004
287 - Change in situation or address of Registered Office 05 August 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 27 October 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 01 November 2002
AUD - Auditor's letter of resignation 07 October 2002
363s - Annual Return 31 May 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
287 - Change in situation or address of Registered Office 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
AA - Annual Accounts 05 September 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
363s - Annual Return 04 July 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
287 - Change in situation or address of Registered Office 29 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
395 - Particulars of a mortgage or charge 28 March 2001
225 - Change of Accounting Reference Date 21 March 2001
395 - Particulars of a mortgage or charge 21 February 2001
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
287 - Change in situation or address of Registered Office 20 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

Description Date Status Charge by
Accession agreement 20 June 2003 Fully Satisfied

N/A

Deed of adherence relating to a debenture (dated 8 february 2001) 09 March 2001 Fully Satisfied

N/A

Debenture 08 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.