ALYSSUM LIMITED

306a Nash House The Collective 306a Nash House The Collective, London, NW10 6DG, England
StatusDISSOLVED
Company No.10924230
CategoryPrivate Limited Company
Incorporated21 Aug 2017
Age6 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 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

Gazette dissolved compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARHEA UK LIMITED

SECOND FLOOR,WORTHING,BN11 1TF

Number:10701199
Status:ACTIVE
Category:Private Limited Company

CLAYTARA LIMITED

61 BRUNSWICK STREET,,EH7 5HT

Number:SC158368
Status:ACTIVE
Category:Private Limited Company

KINELLAN BUILDING LTD

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

ROULEUR TOP BANANA LIMITED

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11641942
Status:ACTIVE
Category:Private Limited Company

SPORTOURING LIMITED

11 AFON VILLAS,PORT TALBOT,SA12 9HB

Number:08948774
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