ACORN PARITY SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 01/10/241 October 2024 | Application to strike the company off the register |
| 05/12/235 December 2023 | Confirmation statement made on 2023-10-04 with updates |
| 15/06/2315 June 2023 | Micro company accounts made up to 2022-09-30 |
| 13/03/2313 March 2023 | Director's details changed for Mr Andrew Christopher on 2023-03-13 |
| 13/03/2313 March 2023 | Change of details for Mr Andrew Anthony Christopher as a person with significant control on 2023-03-13 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 26/09/2226 September 2022 | Micro company accounts made up to 2021-09-30 |
| 18/11/2118 November 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 24/06/2124 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM WOODGATE STUDIOS GAMES ROAD SECOND FLOOR BARNET HERTFORDSHIRE EN4 9HN |
| 21/05/2021 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 06/06/196 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 02/05/182 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
| 17/10/1717 October 2017 | DIRECTOR APPOINTED MR ANDREW CHRISTOPHER |
| 17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAC (SP) LIMITED |
| 17/10/1717 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 26/07/1726 July 2017 | COMPANY NAME CHANGED HANBURY STREET LIMITED CERTIFICATE ISSUED ON 26/07/17 |
| 26/07/1726 July 2017 | CURRSHO FROM 31/10/2017 TO 30/09/2017 |
| 21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/10/1530 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 04/11/144 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/10/1329 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 11/03/1311 March 2013 | DIRECTOR APPOINTED MR ANDREW CHRISTOPHER |
| 11/03/1311 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PANTELI |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 17/08/1217 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PANTELLI / 17/08/2012 |
| 06/08/126 August 2012 | APPOINTMENT TERMINATED, DIRECTOR SIMON REES-GODDARD |
| 06/08/126 August 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
| 04/08/124 August 2012 | APPOINTMENT TERMINATED, DIRECTOR SIMON REES-GODDARD |
| 04/08/124 August 2012 | DIRECTOR APPOINTED MR ANDREW PANTELLI |
| 17/04/1217 April 2012 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM A K E 2ND FLOOR 3 BISHOP SQUARE HATFIELD HERTFORDSHIRE AL10 9NA UNITED KINGDOM |
| 11/10/1111 October 2011 | DIRECTOR APPOINTED MR SIMON MATTHEW REES-GODDARD |
| 10/10/1110 October 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS EVANGELOU |
| 06/10/116 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company