Advanced company searchLink opens in new window

ACANTHA LTD

Company number 06867977

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2022 DS01 Application to strike the company off the register
23 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
11 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
31 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
08 Apr 2019 AD01 Registered office address changed from 3 Diamond Cottages Holland Road Oxted Surrey RH8 9BQ to 2 Myrtle Cottages Gibbs Brook Lane Oxted RH8 9NX on 8 April 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
25 Apr 2016 AD04 Register(s) moved to registered office address 3 Diamond Cottages Holland Road Oxted Surrey RH8 9BQ
13 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
15 Apr 2015 AD02 Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN
01 Oct 2014 AD01 Registered office address changed from 21 Osborne Way Aldwick Bognor Regis West Sussex PO21 3FE to 3 Diamond Cottages Holland Road Oxted Surrey RH8 9BQ on 1 October 2014
30 Sep 2014 CH01 Director's details changed for Mrs Sarah Eva Cairns on 9 May 2014