Acorn Print & Design Ltd was setup in 2006, it has a status of "Dissolved". We do not know the number of employees at the organisation. The companies directors are Hotston, Stephen Russell, Simpson, Raymond Frederick.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOTSTON, Stephen Russell | 11 April 2006 | 15 December 2014 | 1 |
SIMPSON, Raymond Frederick | 21 July 2006 | 11 February 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 February 2018 | |
LIQ14 - N/A | 30 November 2017 | |
LIQ03 - N/A | 03 October 2017 | |
AD01 - Change of registered office address | 18 August 2016 | |
RESOLUTIONS - N/A | 16 August 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 August 2016 | |
4.20 - N/A | 16 August 2016 | |
DISS16(SOAS) - N/A | 21 July 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2016 | |
AR01 - Annual Return | 20 May 2015 | |
TM01 - Termination of appointment of director | 20 May 2015 | |
TM01 - Termination of appointment of director | 21 January 2015 | |
TM02 - Termination of appointment of secretary | 21 January 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 17 April 2014 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 15 October 2010 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH03 - Change of particulars for secretary | 24 June 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 03 December 2008 | |
AA - Annual Accounts | 11 July 2008 | |
288a - Notice of appointment of directors or secretaries | 20 June 2008 | |
363a - Annual Return | 15 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2008 | |
287 - Change in situation or address of Registered Office | 04 July 2007 | |
363s - Annual Return | 26 June 2007 | |
395 - Particulars of a mortgage or charge | 24 February 2007 | |
225 - Change of Accounting Reference Date | 21 August 2006 | |
288a - Notice of appointment of directors or secretaries | 03 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 June 2006 | |
288a - Notice of appointment of directors or secretaries | 15 June 2006 | |
288a - Notice of appointment of directors or secretaries | 15 June 2006 | |
NEWINC - New incorporation documents | 11 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 23 February 2007 | Outstanding |
N/A |