AYCHEE LIMITED
Status | DISSOLVED |
Company No. | 10399072 |
Category | Private Limited Company |
Incorporated | 28 Sep 2016 |
Age | 7 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 7 months, 17 days |
SUMMARY
AYCHEE LIMITED is an dissolved private limited company with number 10399072. It was incorporated 7 years, 7 months, 3 days ago, on 28 September 2016 and it was dissolved 2 years, 7 months, 17 days ago, on 14 September 2021. The company address is Windmill Farm Business Hub Windmill Farm Business Hub, Chalfont St Giles, HP8 4RG, Bucks, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-16
New address: Windmill Farm Business Hub Bowstridge Lane Chalfont St Giles Bucks HP8 4RG
Old address: Flat 3, 36 Charlotte Street London W1T 2NJ England
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Change person director company with change date
Date: 06 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-30
Officer name: Ms Helene Barbara Takacs
Documents
Change registered office address company with date old address new address
Date: 06 May 2019
Action Date: 06 May 2019
Category: Address
Type: AD01
New address: Flat 3, 36 Charlotte Street London W1T 2NJ
Change date: 2019-05-06
Old address: Third Floor Flat 91 Charlotte Street London W1T 4PX England
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination secretary company with name termination date
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: C&a Company Secretarial Services Limited
Termination date: 2019-04-24
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 15 May 2018
Action Date: 15 May 2018
Category: Address
Type: AD01
New address: Third Floor Flat 91 Charlotte Street London W1T 4PX
Old address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom
Change date: 2018-05-15
Documents
Change corporate secretary company with change date
Date: 06 Mar 2018
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: C&a Company Secretarial Services Limited
Change date: 2017-10-02
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Change to a person with significant control
Date: 11 Oct 2017
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-02
Psc name: Ms Helene Barbara Takacs
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-02
Officer name: Ms Helene Barbara Takacs
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-11
New address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ
Old address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD United Kingdom
Documents
Some Companies
78A LOWLANDS ROAD,HARROW,HA1 3AN
Number: | 11956931 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TIMBER MILL ROUGH HILL,HANNINGFIELD CHELMSFORD,CM3 3BY
Number: | 00469864 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 SHEEPWALK,PETERBOROUGH,PE4 7BL
Number: | 11184039 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
34 CUMBERLAND CLOSE,ILFORD,IG6 2PA
Number: | 11276775 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAK FOOK KWONG FOOD COMPANY LIMITED
14 HIGHRIDGE,GILLINGHAM,ME7 3EW
Number: | 10528040 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PH CONTROL COMPANY LIMITED
THE OLD BYRE,KINNERLEY,SY10 8EJ
Number: | 04076928 |
Status: | ACTIVE |
Category: | Private Limited Company |