ALFYCAN SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08802788 |
Category | Private Limited Company |
Incorporated | 04 Dec 2013 |
Age | 10 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ALFYCAN SOLUTIONS LIMITED is an active private limited company with number 08802788. It was incorporated 10 years, 6 months, 11 days ago, on 04 December 2013. The company address is 113 Carpenters Road, London, E15 2JP, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Address
Type: AD01
New address: 113 Carpenters Road London E15 2JP
Change date: 2023-08-29
Old address: 7 Lansdown Place Cheltenham GL50 2HU England
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-13
New address: 7 Lansdown Place Cheltenham GL50 2HU
Old address: 46 Archers Walk Stoke-on-Trent ST4 6JT England
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Address
Type: AD01
New address: 46 Archers Walk Stoke-on-Trent ST4 6JT
Change date: 2022-11-14
Old address: 33 Gilbert Street London E15 2AG England
Documents
Termination secretary company with name termination date
Date: 14 Nov 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nikola Vavrova
Termination date: 2022-08-19
Documents
Appoint person director company with name date
Date: 14 Nov 2022
Action Date: 20 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Tara Stannard
Appointment date: 2022-08-20
Documents
Confirmation statement with updates
Date: 12 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 12 Nov 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nikola Vavrova
Termination date: 2022-08-08
Documents
Cessation of a person with significant control
Date: 12 Nov 2022
Action Date: 08 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-08
Psc name: Niikola Vavrova
Documents
Notification of a person with significant control
Date: 12 Nov 2022
Action Date: 07 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tara Stannard
Notification date: 2022-08-07
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Address
Type: AD01
Old address: 55 Eddiwick Avenue Houghton Regis Dunstable LU5 5PG England
Change date: 2022-04-05
New address: 33 Gilbert Street London E15 2AG
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 13 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Shaw
Termination date: 2022-03-13
Documents
Appoint person director company with name date
Date: 24 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nikola Vavrova
Appointment date: 2022-03-11
Documents
Notification of a person with significant control
Date: 24 Mar 2022
Action Date: 11 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-11
Psc name: Niikola Vavrova
Documents
Cessation of a person with significant control
Date: 24 Mar 2022
Action Date: 11 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-11
Psc name: Amy Shaw
Documents
Change person director company with change date
Date: 11 Mar 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Amy Ryan
Change date: 2022-02-08
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-10
Old address: Flat 1 Mira House 3 Prize Walk London E20 1AA England
New address: 55 Eddiwick Avenue Houghton Regis Dunstable LU5 5PG
Documents
Appoint person director company with name date
Date: 10 Mar 2022
Action Date: 05 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amy Ryan
Appointment date: 2022-02-05
Documents
Notification of a person with significant control
Date: 10 Mar 2022
Action Date: 05 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amy Shaw
Notification date: 2022-02-05
Documents
Cessation of a person with significant control
Date: 10 Mar 2022
Action Date: 05 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Niikola Vavrova
Cessation date: 2022-02-05
Documents
Certificate change of name company
Date: 03 Mar 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aa wholesalers LIMITED\certificate issued on 03/03/22
Documents
Gazette filings brought up to date
Date: 03 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-05
Officer name: Bindaya Dalal
Documents
Appoint person secretary company with name date
Date: 02 Mar 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Nikola Vavrova
Appointment date: 2022-01-05
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Address
Type: AD01
New address: Flat 1 Mira House 3 Prize Walk London E20 1AA
Old address: 4a Blake Avenue Barking IG11 9RT England
Change date: 2022-03-02
Documents
Cessation of a person with significant control
Date: 02 Mar 2022
Action Date: 05 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-05
Psc name: Bindaya Dalal
Documents
Notification of a person with significant control
Date: 02 Mar 2022
Action Date: 05 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Niikola Vavrova
Notification date: 2022-01-05
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 30 Nov 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Appoint person director company with name date
Date: 30 Nov 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-15
Officer name: Miss Bindaya Dalal
Documents
Termination director company with name termination date
Date: 30 Nov 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-11
Officer name: Philip Green
Documents
Notification of a person with significant control
Date: 30 Nov 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bindaya Dalal
Notification date: 2021-01-20
Documents
Gazette filings brought up to date
Date: 16 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Dissolved compulsory strike off suspended
Date: 14 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 24 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-24
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 12 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2020
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 22 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2019
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Address
Type: AD01
Old address: 911 Watermans House 21 New Village Avenue London E14 0GN England
Change date: 2018-01-25
New address: 4a Blake Avenue Barking IG11 9RT
Documents
Dissolved compulsory strike off suspended
Date: 20 Dec 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 13 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Address
Type: AD01
New address: 911 Watermans House 21 New Village Avenue London E14 0GN
Old address: 155 180 High Street Stratford London E15 2FE England
Change date: 2016-09-12
Documents
Dissolved compulsory strike off suspended
Date: 10 Aug 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2015
Action Date: 29 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-29
New address: 155 180 High Street Stratford London E15 2FE
Old address: 11 Mounthouse London E6 1BB
Documents
Appoint person director company with name date
Date: 28 Dec 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-21
Officer name: Mr Philip Green
Documents
Termination director company with name termination date
Date: 28 Dec 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ofori Mensah
Termination date: 2015-10-20
Documents
Termination secretary company with name termination date
Date: 28 Dec 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Nkansah
Termination date: 2015-10-20
Documents
Gazette filings brought up to date
Date: 19 Dec 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Appoint person secretary company with name date
Date: 11 Mar 2015
Action Date: 02 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Linda Nkansah
Appointment date: 2014-11-02
Documents
Appoint person director company with name date
Date: 11 Mar 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ofori Mensah
Appointment date: 2014-11-01
Documents
Termination director company with name termination date
Date: 11 Mar 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-01
Officer name: Lemar Patel
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Appoint person director company with name date
Date: 24 Feb 2015
Action Date: 07 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lemar Patel
Appointment date: 2014-09-07
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-10
Officer name: Christophere Mills
Documents
Termination secretary company with name termination date
Date: 24 Feb 2015
Action Date: 10 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Uyi Okoro
Termination date: 2014-08-10
Documents
Some Companies
70 PELHAM ROAD,IMMINGHAM,DN40 1AB
Number: | 11408624 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN DEAL ECO BOILERS & INSULATION LTD
3 GEMINI BUSINESS PARK, SHEEPSCAR WAY,LEEDS,LS7 3JB
Number: | 08686035 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STAR,PRINCES RISBOROUGH,HP27 9AA
Number: | 08687956 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 CORNAKINNEGAR ROAD,LURGAN,BT67 9JP
Number: | NI658449 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PRINCE ALBERT ROAD,LONDON,NW1 7SN
Number: | 03963603 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 FRIARS STREET,SUDBURY,CO10 2AA
Number: | 07351974 |
Status: | ACTIVE |
Category: | Private Limited Company |