About

Registered Number: 06316404
Date of Incorporation: 18/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: The Foundry 9 Park Lane, Puckeridge, Ware, Hertfordshire, SG11 1RL

 

From Acorns Ltd was registered on 18 July 2007, it's status at Companies House is "Dissolved". This company has 4 directors listed as Geeves, Susan Doreen, Garner, Kelvin, From Acorns Ltd, From Acorns Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROM ACORNS LTD 01 February 2009 01 October 2009 1
FROM ACORNS LTD 01 February 2009 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
GEEVES, Susan Doreen 24 February 2012 - 1
GARNER, Kelvin 01 February 2009 06 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 May 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 09 March 2012
AP03 - Appointment of secretary 09 March 2012
AD01 - Change of registered office address 09 March 2012
AP01 - Appointment of director 09 March 2012
TM01 - Termination of appointment of director 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 08 October 2010
AP01 - Appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AA - Annual Accounts 18 June 2010
TM01 - Termination of appointment of director 09 April 2010
AA01 - Change of accounting reference date 09 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
AP02 - Appointment of corporate director 09 April 2010
AP02 - Appointment of corporate director 09 April 2010
AP03 - Appointment of secretary 09 April 2010
AD01 - Change of registered office address 08 April 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 18 May 2009
DISS40 - Notice of striking-off action discontinued 10 March 2009
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 07 February 2009
287 - Change in situation or address of Registered Office 27 December 2008
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
NEWINC - New incorporation documents 18 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.