ALYPAC CONSULTING LTD

Bizspace Steel House Plot 4300, Solent Business Park Bizspace Steel House Plot 4300, Solent Business Park, Fareham, PO15 7FP, Hampshire
StatusLIQUIDATION
Company No.09479121
CategoryPrivate Limited Company
Incorporated09 Mar 2015
Age9 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

ALYPAC CONSULTING LTD is an liquidation private limited company with number 09479121. It was incorporated 9 years, 3 months, 8 days ago, on 09 March 2015. The company address is Bizspace Steel House Plot 4300, Solent Business Park Bizspace Steel House Plot 4300, Solent Business Park, Fareham, PO15 7FP, Hampshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Aug 2022

Action Date: 08 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-20

New address: Bizspace Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP

Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Address

Type: AD01

Old address: Beacon 93 Monks Way Mansbridge Southampton Hampshire SO18 2LR

New address: Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Change date: 2021-08-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2021

Action Date: 08 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

New address: Beacon 93 Monks Way Mansbridge Southampton Hampshire SO18 2LR

Change date: 2021-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-16

Officer name: Francisco Sanchez Lopez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Change date: 2020-04-08

Old address: 22 Randall Drive Oxley Park Milton Keynes MK4 4SZ England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-13

Officer name: Mr Francisco Sanchez Lopez

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Francisco Sanchez Lopez

Change date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: 22 Randall Drive Oxley Park Milton Keynes MK4 4SZ

Old address: 59 Carradine Crescent Oxley Park Milton Keynes MK4 4JD England

Change date: 2019-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francisco Sanchez Lopez

Change date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-02

Old address: 64 Manhattan House 401 Witan Gate Milton Keynes MK9 2BQ England

New address: 59 Carradine Crescent Oxley Park Milton Keynes MK4 4JD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Mar 2015

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 09 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

01680259 LIMITED

RANDLES ROAD,MERSEYSIDE,L34 9HZ

Number:01680259
Status:ACTIVE
Category:Private Limited Company

GOC ANALYTICS LTD

107 BENHILL AVENUE,SUTTON,SM1 4DJ

Number:11311676
Status:ACTIVE
Category:Private Limited Company

INU:IP LTD

NEWTOWN HOUSE, 38,LIPHOOK,GU30 7DX

Number:11293310
Status:ACTIVE
Category:Private Limited Company

JANUS PROPERTIES LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:09964463
Status:ACTIVE
Category:Private Limited Company

PROTECTEDATA LTD

63 - 66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11757530
Status:ACTIVE
Category:Private Limited Company

RIDES IN MOTION LIMITED

1-2-1 THE BARRACKS,LANCASTER,LA1 4XQ

Number:05441060
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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