- Company Overview for ACORN ASSETS SERVICES LIMITED (11715439)
- Filing history for ACORN ASSETS SERVICES LIMITED (11715439)
- People for ACORN ASSETS SERVICES LIMITED (11715439)
- More for ACORN ASSETS SERVICES LIMITED (11715439)
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 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2022 | TM01 | Termination of appointment of Ciro Scognamiglio as a director on 21 January 2022 | |
21 Jan 2022 | TM02 | Termination of appointment of Ciro Scognamiglio as a secretary on 21 January 2022 | |
17 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
04 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
20 Nov 2019 | AP01 | Appointment of Ms Rodica Oncica as a director on 20 November 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Mr Ciro Scognamiglio on 19 September 2019 | |
19 Sep 2019 | CH03 | Secretary's details changed for Mr Ciro Scognamiglio on 19 September 2019 | |
19 Sep 2019 | PSC04 | Change of details for Mr Ciro Scognamiglio as a person with significant control on 19 September 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from Office 8 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces 465C Hornsey Road London N19 4DR on 19 September 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
21 May 2019 | AD01 | Registered office address changed from Co Bsd Suite 9 the Office South Wing Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Office 8 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD on 21 May 2019 | |
05 Apr 2019 | PSC01 | Notification of Ciro Scognamiglio as a person with significant control on 5 April 2019 | |
05 Apr 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 5 April 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Co Bsd Suite 9 the Office South Wing Crawley Business Quarter Manor Royal Crawley RH10 9AD on 5 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 5 April 2019 | |
05 Apr 2019 | AP01 | Appointment of Mr Ciro Scognamiglio as a director on 5 April 2019 | |
05 Apr 2019 | AP03 | Appointment of Mr Ciro Scognamiglio as a secretary on 5 April 2019 | |
05 Apr 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 5 April 2019 | |
06 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-06
|