Total Documents | 143 |
---|
Total Pages | 581 |
---|
16 July 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off |
17 April 2019 | Application to strike the company off the register |
29 December 2018 | Confirmation statement made on 28 December 2018 with no updates |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr Randolph Willem Frederik Hendrik Riecker on 1 January 2016 |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr Randolph Willem Frederik Hendrik Riecker on 1 January 2016 |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
20 February 2014 | Director's details changed for Mr Randolph Willem Frederik Hendrik Riecker on 1 January 2014 |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Mr Randolph Willem Frederik Hendrik Riecker on 1 January 2014 |
20 February 2014 | Director's details changed for Mr Randolph Willem Frederik Hendrik Riecker on 1 January 2014 |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
22 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders |
22 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders |
13 March 2013 | Total exemption small company accounts made up to 31 May 2012 |
13 March 2013 | Total exemption small company accounts made up to 31 May 2012 |
21 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders |
21 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders |
19 May 2012 | Director's details changed for Mr Randolph Willem Frederik Hendrik Riecker on 19 May 2012 |
19 May 2012 | Secretary's details changed for Mrs Marlene Riecker on 19 May 2012 |
19 May 2012 | Secretary's details changed for Mrs Marlene Riecker on 19 May 2012 |
19 May 2012 | Director's details changed for Mr Randolph Willem Frederik Hendrik Riecker on 19 May 2012 |
19 May 2012 | Director's details changed for Mrs Marlene Riecker on 19 May 2012 |
19 May 2012 | Director's details changed for Mrs Marlene Riecker on 19 May 2012 |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 |
6 January 2012 | Director's details changed for Mrs Marlene Riecker on 6 January 2012 |
6 January 2012 | Director's details changed for Mrs Marlene Riecker on 6 January 2012 |
6 January 2012 | Director's details changed for Mrs Marlene Riecker on 6 January 2012 |
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders |
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 |
5 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders |
5 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 |
25 March 2009 | Return made up to 20/02/09; full list of members |
25 March 2009 | Return made up to 20/02/09; full list of members |
23 January 2009 | Total exemption small company accounts made up to 31 May 2008 |
23 January 2009 | Total exemption small company accounts made up to 31 May 2008 |
28 March 2008 | Return made up to 20/02/08; full list of members |
28 March 2008 | Return made up to 20/02/08; full list of members |
10 January 2008 | Total exemption small company accounts made up to 31 May 2007 |
10 January 2008 | Total exemption small company accounts made up to 31 May 2007 |
20 April 2007 | Return made up to 20/02/07; full list of members |
20 April 2007 | Return made up to 20/02/07; full list of members |
2 April 2007 | Company name changed acorntex LIMITED\certificate issued on 02/04/07 |
2 April 2007 | Company name changed acorntex LIMITED\certificate issued on 02/04/07 |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 |
26 May 2006 | Return made up to 20/02/06; full list of members |
26 May 2006 | Return made up to 20/02/06; full list of members |
17 October 2005 | Total exemption full accounts made up to 31 May 2005 |
17 October 2005 | Total exemption full accounts made up to 31 May 2005 |
23 March 2005 | Return made up to 20/02/05; full list of members |
23 March 2005 | Return made up to 20/02/05; full list of members |
15 February 2005 | Total exemption full accounts made up to 31 May 2004 |
15 February 2005 | Total exemption full accounts made up to 31 May 2004 |
28 April 2004 | Return made up to 20/02/04; full list of members |
28 April 2004 | Return made up to 20/02/04; full list of members |
3 December 2003 | Total exemption full accounts made up to 31 May 2003 |
3 December 2003 | Total exemption full accounts made up to 31 May 2003 |
11 September 2003 | Secretary's particulars changed;director's particulars changed |
11 September 2003 | Secretary's particulars changed;director's particulars changed |
11 September 2003 | Registered office changed on 11/09/03 from: 50 cissbury close horsham west sussex RH12 5JT |
11 September 2003 | Director's particulars changed |
11 September 2003 | Registered office changed on 11/09/03 from: 50 cissbury close horsham west sussex RH12 5JT |
11 September 2003 | Director's particulars changed |
18 March 2003 | Registered office changed on 18/03/03 from: 50 cissbury close horsham west sussex RH12 5JT |
18 March 2003 | Registered office changed on 18/03/03 from: 50 cissbury close horsham west sussex RH12 5JT |
18 March 2003 | Secretary's particulars changed;director's particulars changed |
18 March 2003 | Director's particulars changed |
18 March 2003 | Director's particulars changed |
18 March 2003 | Secretary's particulars changed;director's particulars changed |
18 February 2003 | Total exemption full accounts made up to 31 May 2002 |
18 February 2003 | Total exemption full accounts made up to 31 May 2002 |
17 February 2003 | Return made up to 20/02/03; full list of members
|
17 February 2003 | Return made up to 20/02/03; full list of members
|
11 February 2003 | Director's particulars changed |
11 February 2003 | Director's particulars changed |
6 February 2003 | Secretary's particulars changed;director's particulars changed |
6 February 2003 | Secretary's particulars changed;director's particulars changed |
27 January 2003 | Registered office changed on 27/01/03 from: 6 bignor close bartholomew way horsham west sussex RH12 5JQ |
27 January 2003 | Registered office changed on 27/01/03 from: 6 bignor close bartholomew way horsham west sussex RH12 5JQ |
28 February 2002 | Return made up to 20/02/02; full list of members |
28 February 2002 | Return made up to 20/02/02; full list of members |
18 January 2002 | Total exemption full accounts made up to 31 May 2001 |
18 January 2002 | Total exemption full accounts made up to 31 May 2001 |
12 March 2001 | Full accounts made up to 31 May 2000 |
12 March 2001 | Full accounts made up to 31 May 2000 |
14 February 2001 | Return made up to 20/02/01; full list of members |
14 February 2001 | Return made up to 20/02/01; full list of members |
10 March 2000 | Full accounts made up to 31 May 1999 |
10 March 2000 | Full accounts made up to 31 May 1999 |
28 February 2000 | Return made up to 20/02/00; full list of members |
28 February 2000 | Return made up to 20/02/00; full list of members |
4 March 1999 | Return made up to 20/02/99; no change of members |
4 March 1999 | Return made up to 20/02/99; no change of members |
26 October 1998 | Full accounts made up to 31 May 1998 |
26 October 1998 | Full accounts made up to 31 May 1998 |
9 July 1998 | Secretary's particulars changed;director's particulars changed |
9 July 1998 | Secretary's particulars changed;director's particulars changed |
9 July 1998 | Director's particulars changed |
9 July 1998 | Registered office changed on 09/07/98 from: 1 the firs 23 worcester road sutton surrey SM2 6PW |
9 July 1998 | Director's particulars changed |
9 July 1998 | Registered office changed on 09/07/98 from: 1 the firs 23 worcester road sutton surrey SM2 6PW |
12 March 1998 | Return made up to 20/02/98; full list of members
|
12 March 1998 | Return made up to 20/02/98; full list of members
|
4 April 1997 | Secretary resigned |
4 April 1997 | Director resigned |
4 April 1997 | New director appointed |
4 April 1997 | New director appointed |
4 April 1997 | Secretary resigned |
4 April 1997 | Director resigned |
4 April 1997 | New director appointed |
4 April 1997 | Registered office changed on 04/04/97 from: 14 fernbank close walderslade chatham kent ME5 9NH |
4 April 1997 | New secretary appointed |
4 April 1997 | New secretary appointed |
4 April 1997 | New director appointed |
4 April 1997 | Registered office changed on 04/04/97 from: 14 fernbank close walderslade chatham kent ME5 9NH |
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | Memorandum and Articles of Association |
2 April 1997 | Memorandum and Articles of Association |
20 February 1997 | Incorporation |
20 February 1997 | Incorporation |