|
|
30 Aug 2022
|
30 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jun 2022
|
14 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
01 Jun 2022
|
01 Jun 2022
Application to strike the company off the register
|
|
|
14 Dec 2021
|
14 Dec 2021
Confirmation statement made on 7 December 2021 with updates
|
|
|
22 Nov 2021
|
22 Nov 2021
Termination of appointment of Acorn Financial Solutions Limited as a secretary on 22 November 2021
|
|
|
16 Jul 2021
|
16 Jul 2021
Statement of capital following an allotment of shares on 9 July 2021
|
|
|
14 Dec 2020
|
14 Dec 2020
Confirmation statement made on 7 December 2020 with no updates
|
|
|
26 May 2020
|
26 May 2020
Secretary's details changed for Acorn Financial Solutions Limited on 20 May 2020
|
|
|
18 Dec 2019
|
18 Dec 2019
Confirmation statement made on 7 December 2019 with no updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Confirmation statement made on 7 December 2018 with no updates
|
|
|
21 Jul 2018
|
21 Jul 2018
Registered office address changed from C/O Acorn Financial Solutions Limited 23 Grantham Road Brighton BN1 6EE England to 99 Brentwood Road Brighton East Sussex BN1 7ET on 21 July 2018
|
|
|
22 Dec 2017
|
22 Dec 2017
Confirmation statement made on 7 December 2017 with no updates
|
|
|
12 Dec 2016
|
12 Dec 2016
Appointment of Acorn Financial Solutions Limited as a secretary on 8 December 2016
|
|
|
12 Dec 2016
|
12 Dec 2016
Confirmation statement made on 7 December 2016 with updates
|
|
|
08 Aug 2016
|
08 Aug 2016
Registered office address changed from 8 Wye Close Crawley RH11 9QZ England to C/O Acorn Financial Solutions Limited 23 Grantham Road Brighton BN1 6EE on 8 August 2016
|
|
|
08 Dec 2015
|
08 Dec 2015
Incorporation
|