ALIGHT SOLUTIONS EUROPE ESC LIMITED

C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, England
StatusDISSOLVED
Company No.10614602
CategoryPrivate Limited Company
Incorporated13 Feb 2017
Age7 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years4 months, 29 days

SUMMARY

ALIGHT SOLUTIONS EUROPE ESC LIMITED is an dissolved private limited company with number 10614602. It was incorporated 7 years, 3 months, 4 days ago, on 13 February 2017 and it was dissolved 4 months, 29 days ago, on 19 December 2023. The company address is C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Capital

Type: SH19

Date: 2023-09-14

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 14 Sep 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/09/23

Documents

View document PDF

Resolution

Date: 14 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-28

Made up date: 2022-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-29

Officer name: Christine Marie Williams

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jan 2022

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-08-21

Officer name: Corporation Service Company (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-06

Psc name: Stephen Allen Schwarzman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Old address: 5 Churchill Place, C/O Corporation Service Company (Uk) Limited 10th Floor London E14 5HU England

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

Change date: 2021-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

Change date: 2021-05-07

Old address: 5 Churchill Place London E14 5HU England

New address: 5 Churchill Place, C/O Corporation Service Company (Uk) Limited 10th Floor London E14 5HU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

Old address: 25 Canada Square Level 37 London E14 5LQ England

Change date: 2021-05-07

New address: 5 Churchill Place London E14 5HU

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-28

Officer name: Mrs Gillian Tiffney Gilliatt Nolan

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-28

Officer name: Matthew Alexander Lawrence

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-28

Officer name: Mr Mohamed Allach

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2020

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-01

Psc name: Stephen Allen Schwarzman

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-12

Psc name: Tempo Uk Holdco Limited

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Marie Williams

Change date: 2020-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William James Portsmouth

Termination date: 2019-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Mar 2019

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Corporation Service Company (Uk) Limited

Change date: 2018-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aon Global Holdings Limited

Cessation date: 2017-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tempo Uk Holdco Limited

Notification date: 2017-05-01

Documents

View document PDF

Legacy

Date: 14 Nov 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/02/2018

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-26

New address: 25 Canada Square Level 37 London E14 5LQ

Old address: 40 Bank Street Level 29 London E14 5DS England

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 01 Mar 2018

Action Date: 12 Feb 2018

Category: Return

Type: CS01

Description: 12/02/18 Statement of Capital usd 1 12/02/18 Statement of Capital gbp 1

Documents

View document PDF

Resolution

Date: 15 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-09-20

Officer name: Corporation Service Company (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

New address: 40 Bank Street Level 29 London E14 5DS

Old address: The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN United Kingdom

Change date: 2017-09-21

Documents

View document PDF

Capital allotment shares

Date: 28 May 2017

Action Date: 01 May 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-05-01

Documents

View document PDF

Resolution

Date: 23 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-01

Officer name: Cosec 2000 Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Marie Williams

Appointment date: 2017-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-13

Officer name: Matthew Alexander Lawrence

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Matthijs Gerrits

Termination date: 2017-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Christopher Asher

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-13

Officer name: Mr David William James Portsmouth

Documents

View document PDF

Incorporation company

Date: 13 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJR SWEETS LTD

9 STOUGHTON ROAD,LEICESTER,LE2 4DS

Number:11267243
Status:ACTIVE
Category:Private Limited Company

CANTERBURY DYSLEXIA CENTRE LIMITED

THE CLOCKTOWER 9 TYLER HILL ROAD,CANTERBURY,CT2 9HP

Number:08148244
Status:ACTIVE
Category:Private Limited Company

ELECTRIC MOTOR REPAIRS LTD

RABART HOUSE PANT INDUSTRIAL ESTATE,MERTHYR TYDFIL,CF48 2SR

Number:08908780
Status:ACTIVE
Category:Private Limited Company

GOOD NIGHT VIENNA PRODUCTIONS (CAR SHARE) LIMITED

STERLING HOUSE 501 MIDDLETON ROAD,OLDHAM,OL9 9LY

Number:08484439
Status:ACTIVE
Category:Private Limited Company

RAI SUPERMARKETS (UK) LIMITED

ALBEMARLE HOUSE,LONDON,W1S 4HA

Number:05112610
Status:LIQUIDATION
Category:Private Limited Company

SAVANNAH FATIMA TRADING LIMITED

BASEMENT FLAT 6 ST AUBYNS GARDENS HOVE,HOVE,BN3 2TA

Number:11548004
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