Advanced company searchLink opens in new window

ACORN EUROPEAN HOLDINGS UK LIMITED

Company number 06249728

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2019 DS01 Application to strike the company off the register
21 Feb 2019 SH19 Statement of capital on 21 February 2019
  • GBP 53
21 Feb 2019 CAP-SS Solvency Statement dated 14/02/19
21 Feb 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £408151213 from share prem a/c 14/02/2019
20 Jul 2018 TM01 Termination of appointment of Anthony Michael Myers as a director on 28 February 2018
16 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
05 Apr 2018 AA Full accounts made up to 30 June 2017
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2017 AA Full accounts made up to 30 June 2016
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
25 Jan 2017 AD02 Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP
24 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
16 Aug 2016 AD03 Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU
17 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 238,702,666
17 May 2016 AD02 Register inspection address has been changed to 11 Old Jewry 7th Floor London EC2R 8DU
15 Mar 2016 AA Full accounts made up to 30 June 2015
23 Sep 2015 CERTNM Company name changed valad european holdings uk LIMITED\certificate issued on 23/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
23 Sep 2015 AP01 Appointment of Mr Anthony Michael Myers as a director on 15 September 2015
23 Sep 2015 AD01 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to 40 Berkeley Square London W1J 5AL on 23 September 2015
23 Sep 2015 TM02 Termination of appointment of Valad Secretarial Services Limited as a secretary on 15 September 2015
23 Sep 2015 TM01 Termination of appointment of Martyn James Mccarthy as a director on 15 September 2015
23 Sep 2015 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 15 September 2015