FROM ACORNS LTD

The Foundry 9 Park Lane The Foundry 9 Park Lane, Ware, SG11 1RL, Hertfordshire
StatusDISSOLVED
Company No.06316404
CategoryPrivate Limited Company
Incorporated18 Jul 2007
Age16 years, 11 months
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 28 days

SUMMARY

FROM ACORNS LTD is an dissolved private limited company with number 06316404. It was incorporated 16 years, 11 months ago, on 18 July 2007 and it was dissolved 5 years, 28 days ago, on 21 May 2019. The company address is The Foundry 9 Park Lane The Foundry 9 Park Lane, Ware, SG11 1RL, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Address

Type: AD01

Old address: 10 Largewood Avenue Surbiton Surrey KT6 7NY United Kingdom

Change date: 2013-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Susan Doreen Geeves

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Address

Type: AD01

Old address: 32 Ronelean Road Surbiton Surrey KT6 7LJ England

Change date: 2012-03-09

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Doreen Geeves

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kerr

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelvin Garner

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kelvin Garner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Clifton Kerr

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kelvin Stephan Lawton Garner

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: From Acorns Ltd

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: From Acorns Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Geeves

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-07-31

Documents

View document PDF

Appoint corporate director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: From Acorns Ltd

Documents

View document PDF

Termination secretary company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Geeves

Documents

View document PDF

Appoint corporate director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: From Acorns Ltd

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kelvin Garner

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-08

Old address: 62 Douglas Road Surbiton Surrey KT6 7SA

Documents

View document PDF

Annual return company with made up date

Date: 03 Nov 2009

Action Date: 17 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 07/02/2009 from 10 largewood avenue surbiton surrey KT6 7NY

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 27/12/2008 from suite 111 waterhouse business centre cromar way, chelmsford essex CM1 2QE

Documents

View document PDF

Gazette notice compulsary

Date: 23 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director helen vandenberghe

Documents

View document PDF

Incorporation company

Date: 18 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN ROADS LIMITED

MAXIM 7, MAXIM OFFICE PARK PARKLANDS AVENUE,HOLYTOWN,ML1 4WQ

Number:SC489636
Status:ACTIVE
Category:Private Limited Company

CHIRIAC DRYLINER LTD

22 LEYSWOOD DRIVE,ILFORD,IG2 7JE

Number:11373155
Status:ACTIVE
Category:Private Limited Company

JK'S MUNCHIES LTD

C/O MGT GLOBAL CORPORATE LTD 23,LONDON,SE25 6QT

Number:11613954
Status:ACTIVE
Category:Private Limited Company

KRASTEV DESIGN LTD

162 ACACIA ROAD,MITCHAM,CR4 1SU

Number:10314434
Status:ACTIVE
Category:Private Limited Company

LIFESECURE FINANCIAL SERVICES LTD

FIRST FLOOR (BLOCK A), CRYSTAL COURT, ROCKY LANE,BIRMINGHAM,B6 5RQ

Number:07586043
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE CONSUMER CONSULTANTS LIMITED

COTTON HOUSE,LIVERPOOL,L3 9TX

Number:10412798
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source