ALYSSUM LIMITED
Status | DISSOLVED |
Company No. | 10924230 |
Category | Private Limited Company |
Incorporated | 21 Aug 2017 |
Age | 6 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2019 |
Years | 4 years, 5 months, 21 days |
SUMMARY
ALYSSUM LIMITED is an dissolved private limited company with number 10924230. It was incorporated 6 years, 8 months, 13 days ago, on 21 August 2017 and it was dissolved 4 years, 5 months, 21 days ago, on 12 November 2019. The company address is 306a Nash House The Collective 306a Nash House The Collective, London, NW10 6DG, England.
Company Fillings
Termination director company with name termination date
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-08
Officer name: Delan Watson
Documents
Change person director company with change date
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Delan Watson
Change date: 2019-02-25
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
Old address: Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England
Change date: 2019-02-25
New address: 306a Nash House the Collective Old Oak Lane London NW10 6DG
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Change to a person with significant control
Date: 22 Aug 2018
Action Date: 20 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Delan Watson
Change date: 2018-08-20
Documents
Change person director company with change date
Date: 31 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-01
Officer name: Mr Delan Watson
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-31
Old address: 178C Slade Road Birmingham West Midlands B23 7RJ England
New address: Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS
Documents
Notification of a person with significant control
Date: 12 Apr 2018
Action Date: 26 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Delan Watson
Notification date: 2018-01-26
Documents
Cessation of a person with significant control
Date: 12 Apr 2018
Action Date: 26 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gardi Dhediben
Cessation date: 2018-01-26
Documents
Termination director company with name termination date
Date: 26 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shamayne Brown
Termination date: 2018-03-12
Documents
Termination director company with name termination date
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-19
Officer name: Gardi Dhediben
Documents
Appoint person director company with name date
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shamayne Brown
Appointment date: 2018-03-12
Documents
Appoint person director company with name date
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-26
Officer name: Mr Delan Watson
Documents
Cessation of a person with significant control
Date: 27 Oct 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fameeda Bibi
Cessation date: 2017-09-01
Documents
Notification of a person with significant control
Date: 27 Oct 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gardi Dhediben
Notification date: 2017-09-01
Documents
Termination director company with name termination date
Date: 11 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fameeda Bibi
Termination date: 2017-09-01
Documents
Appoint person director company with name date
Date: 06 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gardi Dhediben
Appointment date: 2017-09-01
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Address
Type: AD01
New address: 178C Slade Road Birmingham West Midlands B23 7RJ
Old address: Flat 9 Lissimore House Maria Street West Bromwich West Midlands B70 6DR England
Change date: 2017-09-05
Documents
Some Companies
SECOND FLOOR,WORTHING,BN11 1TF
Number: | 10701199 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BRUNSWICK STREET,,EH7 5HT
Number: | SC158368 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTSON HOUSE,INVERNESS,IV1 1NF
Number: | SC331246 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONACO EVENTS MANAGEMENT LIMITED
UNIT 19 PILOT INDUSTRIAL ESTATE,BOLTON,BL3 2ND
Number: | 09091675 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG
Number: | 11641942 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 AFON VILLAS,PORT TALBOT,SA12 9HB
Number: | 08948774 |
Status: | ACTIVE |
Category: | Private Limited Company |