ALACRA, LLC

C/O Nice Actimize 221 River Street C/O Nice Actimize 221 River Street, Hoboken, New Jersey 07030, United States
StatusACTIVE
Company No.FC020693
Category
Incorporated06 Jul 1997
Age26 years, 10 months, 24 days
JurisdictionUnited Kingdom

SUMMARY

ALACRA, LLC is an active with number FC020693. It was incorporated 26 years, 10 months, 24 days ago, on 06 July 1997. The company address is C/O Nice Actimize 221 River Street C/O Nice Actimize 221 River Street, Hoboken, New Jersey 07030, United States.



Company Fillings

Appoint person secretary overseas company with appointment date

Date: 08 Apr 2024

Action Date: 14 Jan 2023

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2023-01-14

Officer name: Shubha Mehrotra

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 08 Apr 2024

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2023-01-13

Officer name: Richard Malish

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Jun 2021

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mary Beth Gaspich

Appointment date: 2020-03-12

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 18 May 2021

Category: Other

Type: OSCH01

Branch number: BR004211

Change type: Name Change

Change details: Alacra, inc.

Change date: 2015-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 18 May 2021

Category: Other

Type: OSCH01

Branch number: BR004211

Change type: Address Change

Change details: Soverign house 82 west street, rochford, essex, SS4 1AS

Change date: 2020-03-12

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 May 2021

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Douglas Bergeron

Termination date: 2020-03-12

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 May 2021

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kelvin Dickenson

Termination date: 2020-03-12

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 May 2021

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-03-12

Officer name: Craig Brian Costigan

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 29 Mar 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Richard Malish

Appointment date: 2021-02-10

Documents

View document PDF

Change company details overseas company with change details

Date: 24 Mar 2021

Category: Other

Type: OSCH02

Change address: C/O Nice Actimize 221 River Street, 10th Floor, Hoboken, New Jersey 07030, United States

Change date: 2021-01-01

Documents

View document PDF

Change company details overseas company with change details

Date: 13 Mar 2021

Category: Other

Type: OSCH02

Change address: 48 Wall Street, 29th Floor, New York, 10005, United States

Change date: 2021-02-10

Documents

View document PDF

Change company details overseas company with change details

Date: 13 Jan 2020

Category: Other

Type: OSCH02

Change address: 100 Broadway 11th Floor, New York, Ny 10005, United States of America, United States

Change date: 2020-01-02

Documents

View document PDF

Change of name overseas by resolution with date

Date: 03 Jan 2020

Action Date: 27 Dec 2019

Category: Change-of-name

Type: OSNM01

Change date: 2019-12-27

Change name: Alacra, inc

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 16 Dec 2019

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Craig Kissel

Termination date: 2015-09-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Dec 2019

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Steven Goldstein

Termination date: 2015-09-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Dec 2019

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-09-30

Officer name: Michael Angle

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Dec 2019

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-09-30

Officer name: Lee Greenhouse

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Dec 2019

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-09-30

Officer name: Howard Edelstein

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Dec 2019

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gary Retelny

Termination date: 2015-09-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Dec 2019

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Fred Wilson

Termination date: 2015-09-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Dec 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-03-08

Officer name: Douglas Bergeron

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Dec 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-03-08

Officer name: Douglas Renert

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Dec 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Kelvin Dickenson

Appointment date: 2019-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2015

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2015

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2015

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2015

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2015

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2015

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: BR4

Description: Director appointed gary retelny

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director allen heery

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2009

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: BR5

Description: BR004211 address change 10/02/09, belmont house, belmont road, chesham, buckinghamshire, HP5 2EJ

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 01/07/97 angle mike new york usa

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 01/07/97 goldstein steven new york usa

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 01/01/07 millar michael

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: BR4

Description: Sec appointed 01/01/07 kissel craig new jersey usa

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 02/07/01 edelstein howard mass 02210 usa

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 31/10/00 prouty dale

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 29/11/01 millar michael new york ny 10019 usa

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 31/03/00 duggirala kamal

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 01/06/99 greenhouse lee illinois il 60614 usa

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 01/06/99 wilson fred new york ny 10011 usa

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: BR4

Description: Sec resigned 01/08/99 wornow scott

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 01/08/99 wornow scott

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 20/01/05 heery allen san franciso california 94123 usa

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: BR5

Description: BR004211 address change 01/06/06, 75 king william street, london, EC4N 7BE

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2006

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: BR3

Description: Change in accounts details 0101

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: BR3

Description: Change of address 15/10/05 101 h

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: BR5

Description: BR004211 address change 10/01/02, 21 draycott ave 1, london, SW3 3BS

Documents

View document PDF

Miscellaneous

Date: 17 Oct 2003

Category: Miscellaneous

Type: MISC

Description: Explanation re 2001 accounts

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 12 Mar 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Annual-return

Type: BR5

Description: BR004211 name change 01/06/01 data downlink corporation

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: BR3

Description: Change of name 01/06/01 data dow

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Incorporation

Type: BR1-PAR

Description: BR004211 par appointed mr donald roll 21 draycott ave 1 london SW3 3BS

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Incorporation

Type: BR1-BCH

Description: BR004211 registered

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

138 GRAND DRIVE MANAGEMENT COMPANY LIMITED

5 THORNTON ROAD,LONDON,SW14 8NS

Number:04451996
Status:ACTIVE
Category:Private Limited Company

BENDELWORTH LTD

11 WOODSIDE DRIVE,DERBY,DE22 2UN

Number:10410577
Status:ACTIVE
Category:Private Limited Company

FARNLEY INVESTMENTS LIMITED

3 CROFT DRIVE WEST,WIRRAL,CH48 2JQ

Number:11550311
Status:ACTIVE
Category:Private Limited Company

JIM MCLEAN DECORATORS LIMITED

216 WEST GEORGE STREET,,G2 2PQ

Number:SC194539
Status:ACTIVE
Category:Private Limited Company

N J SCREEN PRINTS LIMITED

NUFFIELD ROAD,HINCKLEY,LE10 3DT

Number:02589882
Status:ACTIVE
Category:Private Limited Company

NORTHEN HILLS PROPERTY LIMITED

141 GROSVENOR ROAD,HULL,HU7 3FF

Number:11689291
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