AYCHEE LIMITED

Windmill Farm Business Hub Windmill Farm Business Hub, Chalfont St Giles, HP8 4RG, Bucks, England
StatusDISSOLVED
Company No.10399072
CategoryPrivate Limited Company
Incorporated28 Sep 2016
Age7 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EPROCESSOR BOOK KEEPERS LTD

78A LOWLANDS ROAD,HARROW,HA1 3AN

Number:11956931
Status:ACTIVE
Category:Private Limited Company

J. GARD & SONS LIMITED

THE TIMBER MILL ROUGH HILL,HANNINGFIELD CHELMSFORD,CM3 3BY

Number:00469864
Status:ACTIVE
Category:Private Limited Company

MINUTE MOMENTS LTD

112 SHEEPWALK,PETERBOROUGH,PE4 7BL

Number:11184039
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEARY DESIGN LTD

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

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