About

Registered Number: 06470243
Date of Incorporation: 11/01/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: 100 Princes Street, Peterborough, PE1 2QS,

 

Based in Peterborough, Acorn Commodity Ltd was registered on 11 January 2008, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Acorn Commodity Ltd. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIHEJEVS, Roberts 01 April 2013 - 1
MATVEEV, Victor 11 January 2008 01 February 2009 1
NIKOLOV, Yordan Rumenov 23 November 2012 01 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DS01 - Striking off application by a company 29 May 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 01 August 2013
AP01 - Appointment of director 01 August 2013
SH01 - Return of Allotment of shares 07 February 2013
AAMD - Amended Accounts 21 January 2013
AA - Annual Accounts 30 December 2012
AD01 - Change of registered office address 19 December 2012
CERTNM - Change of name certificate 27 November 2012
AR01 - Annual Return 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AD01 - Change of registered office address 27 November 2012
AD01 - Change of registered office address 27 November 2012
AP01 - Appointment of director 26 November 2012
CERTNM - Change of name certificate 08 February 2012
AR01 - Annual Return 26 January 2012
AD01 - Change of registered office address 26 January 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 01 April 2011
AR01 - Annual Return 23 January 2011
TM01 - Termination of appointment of director 23 January 2011
AP01 - Appointment of director 23 January 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 25 May 2010
TM01 - Termination of appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
AAMD - Amended Accounts 08 April 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 10 April 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
225 - Change of Accounting Reference Date 16 January 2009
288a - Notice of appointment of directors or secretaries 14 May 2008
RESOLUTIONS - N/A 19 February 2008
RESOLUTIONS - N/A 19 February 2008
123 - Notice of increase in nominal capital 19 February 2008
MEM/ARTS - N/A 19 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
NEWINC - New incorporation documents 11 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.