ALCUIN GROUP LIMITED

4 Bluehouse Road, London, E4 6HT, England
StatusDISSOLVED
Company No.09711826
CategoryPrivate Limited Company
Incorporated31 Jul 2015
Age8 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years11 months, 10 days

SUMMARY

ALCUIN GROUP LIMITED is an dissolved private limited company with number 09711826. It was incorporated 8 years, 9 months, 16 days ago, on 31 July 2015 and it was dissolved 11 months, 10 days ago, on 06 June 2023. The company address is 4 Bluehouse Road, London, E4 6HT, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

New address: 4 Bluehouse Road London E4 6HT

Old address: 7 Bell Yard Holborn London WC2A 2JR United Kingdom

Change date: 2023-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-29

Psc name: Denis Odongpiny Kinyera

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Denis Odongpiny Kinyera

Cessation date: 2022-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Christine Kinyera

Change date: 2021-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Odongpiny Kinyera

Appointment date: 2021-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Kinyera

Termination date: 2021-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Christine Kinyera

Change date: 2020-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Address

Type: AD01

New address: 7 Bell Yard Holborn London WC2A 2JR

Old address: 7 7 Bell Yard London WC2A 2JR United Kingdom

Change date: 2020-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Address

Type: AD01

Old address: 4 Bluehouse Road London E4 6HT England

New address: 7 7 Bell Yard London WC2A 2JR

Change date: 2020-08-28

Documents

View document PDF

Resolution

Date: 27 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Kinyera

Notification date: 2020-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Denis Kinyera

Cessation date: 2020-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Kinyera

Termination date: 2020-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-27

Officer name: Mrs Christine Kinyera

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Denis Kinyera

Change date: 2020-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-29

Old address: 276 Marlowe Road London E17 3HQ England

New address: 4 Bluehouse Road London E4 6HT

Documents

View document PDF

Incorporation company

Date: 31 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

487 BATH ROAD MANAGEMENT COMPANY LIMITED

FIRST FLOOR FLAT 487B BATH ROAD,BRISTOL,BS4 3JU

Number:10479784
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ADVANI PROPERTIES LLP

7TH FLOOR,HUDDERSFIELD,HD1 2HG

Number:OC361465
Status:ACTIVE
Category:Limited Liability Partnership

E&G PLUMBING HEATING LTD

34 KINGSTON HILL AVENUE,ROMFORD,RM6 5QD

Number:11750454
Status:ACTIVE
Category:Private Limited Company

M.P. BIO SCIENCE LIMITED

3A/B HARRISON COURT,DERBY,DE65 5UR

Number:06371250
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD 1970 LIMITED

31 SPRINGFIELD ROAD,WORCESTER,WR5 3AR

Number:09372186
Status:ACTIVE
Category:Private Limited Company

TASTE OF PORT ROYALE LTD

69 SHEEN LANE,LONDON,SW14 8AD

Number:11029973
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