- Company Overview for ACORN EXPRESS LOGISTICS LIMITED (SC261959)
- Filing history for ACORN EXPRESS LOGISTICS LIMITED (SC261959)
- People for ACORN EXPRESS LOGISTICS LIMITED (SC261959)
- Charges for ACORN EXPRESS LOGISTICS LIMITED (SC261959)
- Insolvency for ACORN EXPRESS LOGISTICS LIMITED (SC261959)
- More for ACORN EXPRESS LOGISTICS LIMITED (SC261959)
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) |
---|---|---|---|
17 Jan 2024 | AD01 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to 168 Bath Street Glasgow G2 4TP on 17 January 2024 | |
09 Jan 2024 | AD01 | Registered office address changed from 10-12 Muriel Street Barrhead Glasgow G78 1QB Scotland to 168 Bath Street Glasgow G2 4TP on 9 January 2024 | |
22 Dec 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
23 Mar 2023 | AA01 | Current accounting period extended from 31 January 2023 to 31 March 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with updates | |
24 Dec 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2022 | MA | Memorandum and Articles of Association | |
18 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
11 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
20 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
22 Jan 2021 | PSC02 | Notification of Span Holdings (Scotland) Ltd as a person with significant control on 21 January 2021 | |
21 Jan 2021 | PSC07 | Cessation of William Vosilius as a person with significant control on 21 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of William Vosilius as a director on 21 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Anne Marie Vosilius as a director on 21 January 2021 | |
21 Jan 2021 | TM02 | Termination of appointment of Anne Marie Vosilius as a secretary on 21 January 2021 | |
21 Jan 2021 | AD01 | Registered office address changed from 11-13 Colvilles Road Kelvin Industrial Estate, East Kilbride Glasgow G75 0RS to 10-12 Muriel Street Barrhead Glasgow G78 1QB on 21 January 2021 | |
21 Jan 2021 | AP03 | Appointment of Mr Stanley Frazher as a secretary on 21 January 2021 | |
21 Jan 2021 | AP01 | Appointment of Mr Stanley Frazher as a director on 21 January 2021 | |
30 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates |