- Company Overview for ACORN MANUFACTURING LIMITED (11072528)
- Filing history for ACORN MANUFACTURING LIMITED (11072528)
- People for ACORN MANUFACTURING LIMITED (11072528)
- More for ACORN MANUFACTURING LIMITED (11072528)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2022 | DS01 | Application to strike the company off the register | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
11 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
20 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2019 | CONNOT | Change of name notice | |
12 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Mr George Frank Scott on 30 November 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
30 Nov 2018 | PSC04 | Change of details for Mr George Frank Scott as a person with significant control on 30 November 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 35 Moorland Way Nelson Park Industrial Estate Cramlington Northumberland NE23 1WE on 5 January 2018 | |
20 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-20
|