ALACRA, LLC
Status | ACTIVE |
Company No. | FC020693 |
Category | |
Incorporated | 06 Jul 1997 |
Age | 26 years, 10 months, 24 days |
Jurisdiction | United 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: BR4
Description: Director appointed gary retelny
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: BR4
Description: Appointment terminated director allen heery
Documents
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
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
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 01/07/97 angle mike new york usa
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 01/07/97 goldstein steven new york usa
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 01/01/07 millar michael
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: BR4
Description: Sec appointed 01/01/07 kissel craig new jersey usa
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 02/07/01 edelstein howard mass 02210 usa
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 31/10/00 prouty dale
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 29/11/01 millar michael new york ny 10019 usa
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 31/03/00 duggirala kamal
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 01/06/99 greenhouse lee illinois il 60614 usa
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 01/06/99 wilson fred new york ny 10011 usa
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: BR4
Description: Sec resigned 01/08/99 wornow scott
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 01/08/99 wornow scott
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 20/01/05 heery allen san franciso california 94123 usa
Documents
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
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
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
Legacy
Date: 05 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 31/12/04
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: BR3
Description: Change in accounts details 0101
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: BR3
Description: Change of address 15/10/05 101 h
Documents
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
Miscellaneous
Date: 17 Oct 2003
Category: Miscellaneous
Type: MISC
Description: Explanation re 2001 accounts
Documents
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
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
Legacy
Date: 14 Sep 2001
Category: Annual-return
Type: BR5
Description: BR004211 name change 01/06/01 data downlink corporation
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: BR3
Description: Change of name 01/06/01 data dow
Documents
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
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
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
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
Legacy
Date: 17 Nov 1997
Category: Incorporation
Type: BR1-BCH
Description: BR004211 registered
Documents
Legacy
Date: 17 Nov 1997
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
138 GRAND DRIVE MANAGEMENT COMPANY LIMITED
5 THORNTON ROAD,LONDON,SW14 8NS
Number: | 04451996 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WOODSIDE DRIVE,DERBY,DE22 2UN
Number: | 10410577 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CROFT DRIVE WEST,WIRRAL,CH48 2JQ
Number: | 11550311 |
Status: | ACTIVE |
Category: | Private Limited Company |
216 WEST GEORGE STREET,,G2 2PQ
Number: | SC194539 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |