- Company Overview for ACORN (UK) 1 LIMITED (05073078)
- Filing history for ACORN (UK) 1 LIMITED (05073078)
- People for ACORN (UK) 1 LIMITED (05073078)
- Charges for ACORN (UK) 1 LIMITED (05073078)
- Registers for ACORN (UK) 1 LIMITED (05073078)
- More for ACORN (UK) 1 LIMITED (05073078)
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 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2018 | MR04 | Satisfaction of charge 050730780006 in full | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2018 | DS01 | Application to strike the company off the register | |
06 Nov 2017 | MR01 | Registration of charge 050730780006, created on 31 October 2017 | |
30 Oct 2017 | RP04SH01 | Second filed SH01 - 07/09/17 Statement of Capital eur 100003 07/09/17 Statement of Capital gbp 2 | |
30 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2017 | MR04 | Satisfaction of charge 5 in full | |
06 Oct 2017 | PSC05 | Change of details for Kkr & Co.L.P. as a person with significant control on 7 September 2017 | |
28 Sep 2017 | SH20 | Statement by Directors | |
28 Sep 2017 | SH19 |
Statement of capital on 28 September 2017
|
|
28 Sep 2017 | CAP-SS | Solvency Statement dated 26/09/17 | |
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | AP01 | Appointment of David Christophe Marc Flochel as a director on 25 September 2017 | |
27 Sep 2017 | AP01 | Appointment of Wesley Mulligan as a director on 25 September 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 | |
20 Sep 2017 | PSC02 | Notification of Kkr & Co.L.P. as a person with significant control on 7 September 2017 | |
20 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 September 2017 | |
18 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
28 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
24 Nov 2016 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
24 Nov 2016 | AD02 | Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to 7 Albemarle Street London W1S 4HQ | |
18 Jul 2016 | AP01 | Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 |