THE ALEXANDER PAYTON GROUP LIMITED
Status | DISSOLVED |
Company No. | 10227606 |
Category | Private Limited Company |
Incorporated | 12 Jun 2016 |
Age | 7 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 7 months, 6 days |
SUMMARY
THE ALEXANDER PAYTON GROUP LIMITED is an dissolved private limited company with number 10227606. It was incorporated 7 years, 11 months, 18 days ago, on 12 June 2016 and it was dissolved 7 months, 6 days ago, on 24 October 2023. The company address is 21 Ellis Street, London, SW1X 9AL, Knightsbridge, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 15 Jun 2023
Action Date: 10 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Jarvis
Appointment date: 2022-12-10
Documents
Termination director company with name termination date
Date: 26 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hossein Moradianzand
Termination date: 2023-04-01
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 18 Jan 2022
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Jarvis
Termination date: 2021-10-05
Documents
Cessation of a person with significant control
Date: 18 Jan 2022
Action Date: 05 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexander Jarvis
Cessation date: 2021-10-05
Documents
Appoint person director company with name date
Date: 18 Jan 2022
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-01
Officer name: Mr Hossein Moradianzand
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-19
Old address: 130 Old Street London EC1V 9BD England
New address: 21 Ellis Street London Knightsbridge SW1X 9AL
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Termination director company with name termination date
Date: 07 Oct 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: Payton Maghrabi
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Gazette filings brought up to date
Date: 12 Jun 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Notification of a person with significant control
Date: 17 Sep 2018
Action Date: 12 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexander Jarvis
Notification date: 2016-06-12
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Cessation of a person with significant control
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-12
Psc name: Alexander Jarvis
Documents
Change person director company with change date
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Payton Maghrabi
Change date: 2017-11-09
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-29
Old address: 31 st. Augustines Avenue London W5 1ED England
New address: 130 Old Street London EC1V 9BD
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Appoint person director company with name date
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Jarvis
Appointment date: 2016-08-22
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-19
Old address: 2 Kirkfield Close London W13 9AW England
New address: 31 st. Augustines Avenue London W5 1ED
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 12 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Payton Maghrabi
Change date: 2016-06-12
Documents
Some Companies
9 CAMPBELL CLOSE,NORTHAMPTON,NN7 4TF
Number: | 06893390 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERUBIM AND SERAPHIM AGBOJESU UK SUB-CONFERENCE LTD
61-65 PAULET ROAD,LONDON,SE5 9HW
Number: | 11869518 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GLENFARG,PERTH,PH2 9PY
Number: | SC600183 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 QUEENS TERRACE,ABERDEEN,AB10 1XL
Number: | SC593692 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 VERULAM COURT, WOOLMEAD AVENUE,LONDON,NW9 7AZ
Number: | 09627803 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURLINGTON HOUSE 4TH FLOOR,LIVERPOOL,L22 0LG
Number: | 07707220 |
Status: | ACTIVE |
Category: | Private Limited Company |