ALCYON INNOVATIONS LTD
Status | DISSOLVED |
Company No. | 08401089 |
Category | Private Limited Company |
Incorporated | 13 Feb 2013 |
Age | 11 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 27 Nov 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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) |
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 |
1 THE SQUARE,BARNSTAPLE,EX32 8LS
Number: | 09519502 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,SHORNE,DA12 3DP
Number: | OC417433 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
WOODLAND COTTAGE,EDWALTON,NG12 4AB
Number: | 02470897 |
Status: | ACTIVE |
Category: | Private Limited Company |