ACORN PARITY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACORN PARITY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07799533

Incorporation date

06/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Woodgate House, 2-8 Games Road, Barnet EN4 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2011)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon01/10/2024
Application to strike the company off the register
dot icon05/12/2023
Confirmation statement made on 2023-10-04 with updates
dot icon15/06/2023
Micro company accounts made up to 2022-09-30
dot icon13/03/2023
Director's details changed for Mr Andrew Christopher on 2023-03-13
dot icon13/03/2023
Change of details for Mr Andrew Anthony Christopher as a person with significant control on 2023-03-13
dot icon26/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-09-30
dot icon18/11/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon22/01/2021
Compulsory strike-off action has been discontinued
dot icon21/01/2021
Confirmation statement made on 2020-10-04 with no updates
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon21/05/2020
Micro company accounts made up to 2019-09-30
dot icon21/05/2020
Registered office address changed from Woodgate Studios Games Road Second Floor Barnet Hertfordshire EN4 9HN to Woodgate House 2-8 Games Road Barnet EN4 9HN on 2020-05-21
dot icon07/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon06/06/2019
Micro company accounts made up to 2018-09-30
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon02/05/2018
Micro company accounts made up to 2017-09-30
dot icon17/10/2017
Appointment of Mr Andrew Christopher as a director on 2012-10-17
dot icon17/10/2017
Notification of Aac (Sp) Limited as a person with significant control on 2017-07-26
dot icon17/10/2017
Termination of appointment of Andrew Christopher as a director on 2017-07-26
dot icon17/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon26/07/2017
Current accounting period shortened from 2017-10-31 to 2017-09-30
dot icon26/07/2017
Resolutions
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/03/2013
Appointment of Mr Andrew Christopher as a director
dot icon11/03/2013
Termination of appointment of Andrew Panteli as a director
dot icon17/08/2012
Director's details changed for Mr Andrew Pantelli on 2012-08-17
dot icon06/08/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon06/08/2012
Termination of appointment of Simon Rees-Goddard as a director
dot icon04/08/2012
Termination of appointment of Simon Rees-Goddard as a director
dot icon04/08/2012
Appointment of Mr Andrew Pantelli as a director
dot icon17/04/2012
Registered office address changed from a K E 2Nd Floor 3 Bishop Square Hatfield Hertfordshire AL10 9NA United Kingdom on 2012-04-17
dot icon11/10/2011
Appointment of Mr Simon Matthew Rees-Goddard as a director
dot icon10/10/2011
Termination of appointment of Andreas Evangelou as a director
dot icon06/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
04/10/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.56K
-
0.00
-
-
2022
0
8.56K
-
0.00
-
-
2022
0
8.56K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.56K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evangelou, Andreas
Director
06/10/2011 - 10/10/2011
20
Christopher, Andrew
Director
17/10/2012 - Present
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACORN PARITY SOLUTIONS LIMITED

ACORN PARITY SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 06/10/2011 with the registered office located at Woodgate House, 2-8 Games Road, Barnet EN4 9HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN PARITY SOLUTIONS LIMITED?

toggle

ACORN PARITY SOLUTIONS LIMITED is currently Dissolved. It was registered on 06/10/2011 and dissolved on 24/12/2024.

Where is ACORN PARITY SOLUTIONS LIMITED located?

toggle

ACORN PARITY SOLUTIONS LIMITED is registered at Woodgate House, 2-8 Games Road, Barnet EN4 9HN.

What does ACORN PARITY SOLUTIONS LIMITED do?

toggle

ACORN PARITY SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACORN PARITY SOLUTIONS LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.