ALCYONMAY SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08482507 |
Category | Private Limited Company |
Incorporated | 10 Apr 2013 |
Age | 11 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2024 |
Years | 4 months, 11 days |
SUMMARY
ALCYONMAY SOLUTIONS LIMITED is an dissolved private limited company with number 08482507. It was incorporated 11 years, 1 month, 23 days ago, on 10 April 2013 and it was dissolved 4 months, 11 days ago, on 23 January 2024. The company address is 149 Greenfell Mansions 149 Greenfell Mansions, London, SE8 3EX.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Legacy
Date: 04 Jul 2017
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / jane catherine morris
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-01
Officer name: Jane Catherine Fletcher
Documents
Some Companies
UNIT 3 LAKE FARM HOUSE ALLINGTON LANE,EASTLEIGH,SO50 7DD
Number: | OC421727 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DOLGOCH,NEWCASTLE EMLYN,SA38 9EU
Number: | 06016766 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TULLYMACREEVE ROAD,NEWRY,BT35 9RD
Number: | NI656989 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELDS (CALDECOTE) MANAGEMENT COMPANY LIMITED
RANGER HOUSE,GUILDFORD,GU1 4UL
Number: | 10846454 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JS ANALYSIS & REPORTING LIMITED
27 THE CLOISTERS,RAMSGATE,CT11 9PL
Number: | 07819477 |
Status: | ACTIVE |
Category: | Private Limited Company |
KITEWOOD INVESTMENT HOLDINGS LIMITED
85 GRACECHURCH STREET,LONDON,EC3V 0AA
Number: | 09754232 |
Status: | ACTIVE |
Category: | Private Limited Company |