ALFYCAN SOLUTIONS LIMITED

113 Carpenters Road, London, E15 2JP, England
StatusACTIVE
Company No.08802788
CategoryPrivate Limited Company
Incorporated04 Dec 2013
Age10 years, 6 months, 11 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Dec 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIMONA TRANS LIMITED

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

HIGHWAY CRM LIMITED

THE OLD STAR,PRINCES RISBOROUGH,HP27 9AA

Number:08687956
Status:ACTIVE
Category:Private Limited Company

JOHN GORMAN CONTRACTS LTD

92 CORNAKINNEGAR ROAD,LURGAN,BT67 9JP

Number:NI658449
Status:ACTIVE
Category:Private Limited Company

SURREY PHYSIOTHERAPY LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:03963603
Status:ACTIVE
Category:Private Limited Company

THE MASTER HERBALIST LIMITED

22 FRIARS STREET,SUDBURY,CO10 2AA

Number:07351974
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