Advanced company searchLink opens in new window

ACORN (UK) 1 LIMITED

Company number 05073078

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • EUR 10.0003
  • GBP 2
28 Sep 2017 CAP-SS Solvency Statement dated 26/09/17
28 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 26/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • EUR 100,003
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2017.
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