ACORN PARTNERS LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-03-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-30

View Document

20/05/2220 May 2022 Change of details for Deepbridge Capital Llp as a person with significant control on 2021-11-01

View Document

20/05/2220 May 2022 Registered office address changed from 17 Boundary Street Liverpool L5 9UB England to 57 Jordan Street Liverpool Merseyside L1 0BW on 2022-05-20

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

20/05/2220 May 2022 Change of details for Mr Andrew John Davidson as a person with significant control on 2021-11-01

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-03-30

View Document

21/07/2121 July 2021 Director's details changed for Galactic Hq Ltd on 2021-06-11

View Document

20/07/2120 July 2021 Appointment of Galactic Hq Ltd as a director on 2021-06-11

View Document

14/06/2114 June 2021 Termination of appointment of Akshay Bhatnagar as a director on 2020-10-01

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

03/12/203 December 2020 DISS40 (DISS40(SOAD))

View Document

02/12/202 December 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

17/12/1917 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVIDSON

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR AKSHAY BHATNAGAR

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

29/08/1929 August 2019 CESSATION OF GALACTIC HQ LTD AS A PSC

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

25/02/1925 February 2019 CORPORATE DIRECTOR APPOINTED GALACTIC HQ LTD

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIDSON

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

05/06/185 June 2018 CESSATION OF ANDREW JOHN DAVIDSON AS A PSC

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALACTIC HQ LTD

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEPBRIDGE CAPITAL LLP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 29-31 PARLIAMENT STREET LIVERPOOL L8 5RN ENGLAND

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 25-31 PARLIAMENT STREET LIVERPOOL L8 5RN ENGLAND

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIDSON

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR ANDREW JOHN DAVIDSON

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR JOHN DAVIDSON

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIDSON

View Document

01/08/161 August 2016 COMPANY NAME CHANGED LIVEWIRE 03 LTD CERTIFICATE ISSUED ON 01/08/16

View Document

19/05/1619 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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