- Company Overview for ACORNS 2 LIMITED (05267421)
- Filing history for ACORNS 2 LIMITED (05267421)
- People for ACORNS 2 LIMITED (05267421)
- More for ACORNS 2 LIMITED (05267421)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
15 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
28 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
23 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | CH01 | Director's details changed for Mr Andrew Spencer Wing on 21 November 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from Asb House Suite 2 1 Woodham Lane New Haw Surrey KT15 3LZ to C/O Sue Huntley Poole House 1/3 Poole Road Woking Surrey GU21 6WW on 23 November 2015 | |
14 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
24 Jan 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
05 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
02 Aug 2012 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
01 Aug 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
01 Aug 2012 | AD02 | Register inspection address has been changed | |
26 Jun 2012 | AD01 | Registered office address changed from the White House 19 Ash Street Ash Surrey GU12 6LD on 26 June 2012 | |
20 Jun 2012 | CH01 | Director's details changed for Mr Andrew Spencer Wing on 1 March 2012 | |
16 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off |