- Company Overview for ACORN COMMODITIES LIMITED (08559800)
- Filing history for ACORN COMMODITIES LIMITED (08559800)
- People for ACORN COMMODITIES LIMITED (08559800)
- More for ACORN COMMODITIES LIMITED (08559800)
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) |
---|---|---|---|
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 May 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
14 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
23 Feb 2017 | AD01 | Registered office address changed from 173 College Road Liverpool L23 3AT to 195 the Serpentine North Liverpool L23 6TJ on 23 February 2017 | |
31 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Nov 2014 | AP01 | Appointment of Mr Andrew Simon Robinson as a director on 1 November 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Rachel Robinson as a director on 1 November 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Harriet Tessa Robinson as a director on 1 November 2014 | |
02 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
|
|
23 Jan 2014 | CERTNM |
Company name changed suite suburbia LTD\certificate issued on 23/01/14
|
|
23 Jan 2014 | AD01 | Registered office address changed from 195 the Serpentine North Liverpool L23 6TJ United Kingdom on 23 January 2014 |