This company is commonly known as Acorn Vehicle Solutions Limited. The company was founded 19 years ago and was given the registration number 05431577. The firm's registered office is in LONDON. You can find them at Craftwork Studios, 1-3 Dufferin Street, London, . This company's SIC code is 45190 - Sale of other motor vehicles.
Name | : | ACORN VEHICLE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05431577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 April 2005 |
End of financial year | : | 30 April 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Dormers Lodge, 373 Cockfosters Road, Barnet, EN4 0JT | Director | 21 April 2005 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 21 April 2005 | Active |
25, Manchester Square, London, United Kingdom, W1U 3PY | Corporate Secretary | 21 April 2005 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Director | 21 April 2005 | Active |
Mr Andrew Christopher | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-01-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-04 | Resolution | Resolution. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-23 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type full. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type full. | Download |
2016-01-27 | Accounts | Change account reference date company previous shortened. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-18 | Accounts | Accounts with accounts type full. | Download |
2014-07-29 | Accounts | Accounts with accounts type small. | Download |
2014-04-24 | Capital | Capital allotment shares. | Download |
2014-03-24 | Capital | Capital allotment shares. | Download |
2014-02-11 | Auditors | Auditors resignation company. | Download |
2014-01-30 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.