- Company Overview for ACORN SASH LIMITED (11201429)
- Filing history for ACORN SASH LIMITED (11201429)
- People for ACORN SASH LIMITED (11201429)
- More for ACORN SASH LIMITED (11201429)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2021 | DS01 | Application to strike the company off the register | |
11 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
10 Mar 2020 | PSC01 | Notification of Jamie Bowen as a person with significant control on 12 February 2018 | |
10 Mar 2020 | PSC01 | Notification of David Walton as a person with significant control on 12 February 2018 | |
06 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2020 | |
07 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
01 Mar 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
24 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
24 Feb 2018 | AP01 | Appointment of Mr Jamie Bowen as a director on 12 February 2018 | |
24 Feb 2018 | AP01 | Appointment of Mr David Walton as a director on 12 February 2018 | |
24 Feb 2018 | TM01 | Termination of appointment of Ceri Richard John as a director on 12 February 2018 | |
24 Feb 2018 | AD01 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 13 Penbeagle Crescent St. Ives Cornwall TR26 2JF on 24 February 2018 | |
12 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-12
|