ALCYON INNOVATIONS LTD

26 York Street, Birmingham, B17 0HG, England
StatusDISSOLVED
Company No.08401089
CategoryPrivate Limited Company
Incorporated13 Feb 2013
Age11 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 14 days

SUMMARY

ALCYON INNOVATIONS LTD is an dissolved private limited company with number 08401089. It was incorporated 11 years, 3 months, 17 days ago, on 13 February 2013 and it was dissolved 3 years, 2 months, 14 days ago, on 16 March 2021. The company address is 26 York Street, Birmingham, B17 0HG, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 06 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Winifred Susan Swaine

Appointment date: 2020-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2020

Action Date: 06 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thomas Wright

Termination date: 2020-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2020

Action Date: 25 Jul 2020

Category: Address

Type: AD01

New address: 26 York Street Birmingham B17 0HG

Change date: 2020-07-25

Old address: 17 Moor Lodge Heaton Moor Road Stockport SK4 4PD England

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-10

Officer name: Dr David Thomas Wright

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

New address: 17 Moor Lodge Heaton Moor Road Stockport SK4 4PD

Change date: 2020-03-10

Old address: 26 York Street Harborne Birmingham B17 0HG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David Thomas Wright

Change date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David Thomas Wright

Change date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-10

Officer name: Dr David Thomas Wright

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed david thomas wright LIMITED\certificate issued on 11/08/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

Old address: 69 Swan Bank Penn Wolverhampton WV4 5PZ

Change date: 2015-08-10

New address: 26 York Street Harborne Birmingham B17 0HG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-15

Officer name: Dr David Thomas Wright

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Address

Type: AD01

Old address: Flat 5 Bracebridge Court 89 Metchley Lane Birmingham B17 0JU

New address: 69 Swan Bank Penn Wolverhampton WV4 5PZ

Change date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Change account reference date company current extended

Date: 03 May 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Address

Type: AD01

Old address: Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG United Kingdom

Change date: 2013-03-08

Documents

View document PDF

Incorporation company

Date: 13 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAMATIC MOMENTUM

4TH FLOOR 28 - 40 CHESHAM APARTMENTS,LONDON,E4 8BJ

Number:11290377
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FJM CONSULTANCY LIMITED

209A HARBOUR YARD, CHELSEA HARBOUR 209A HARBOUR YARD,LONDON,SW10 0XD

Number:11691641
Status:ACTIVE
Category:Private Limited Company

MICHAEL DUXBURY PROFESSIONAL SERVICES LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09094813
Status:ACTIVE
Category:Private Limited Company

PILTON INVESTMENTS LIMITED

1 THE SQUARE,BARNSTAPLE,EX32 8LS

Number:09519502
Status:ACTIVE
Category:Private Limited Company

PROPGARD LLP

THE COACH HOUSE,SHORNE,DA12 3DP

Number:OC417433
Status:ACTIVE
Category:Limited Liability Partnership

SINDENLAND LIMITED

WOODLAND COTTAGE,EDWALTON,NG12 4AB

Number:02470897
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source