ALACRITY GROUP LIMITED
Company Documents
Date | Description |
---|---|
25/05/2425 May 2024 | Cessation of Omar Mashjari as a person with significant control on 2022-01-01 |
25/05/2425 May 2024 | Termination of appointment of Omar Nasser Mashjari as a director on 2024-05-12 |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
30/07/2330 July 2023 | Appointment of Alacrity International Llc as a director on 2023-07-24 |
30/07/2330 July 2023 | Notification of Alacrity International Llc as a person with significant control on 2023-01-01 |
30/07/2330 July 2023 | Accounts for a dormant company made up to 2022-09-30 |
17/02/2317 February 2023 | Registered office address changed from M8, Room 3 Shipwright House Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG England to 7 Bell Yard London WC2A 2JR on 2023-02-17 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/10/218 October 2021 | Registered office address changed from Suite 109, Imperial Court Exchange Street East Liverpool L2 3AB United Kingdom to M8, Room 3 Shipwright House Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 2021-10-08 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Accounts for a dormant company made up to 2019-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/01/2011 January 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/12/1910 December 2019 | FIRST GAZETTE |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/07/1910 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/08/1812 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
11/08/1811 August 2018 | REGISTERED OFFICE CHANGED ON 11/08/2018 FROM 54 ST. JAMES STREET LIVERPOOL L1 0AB UNITED KINGDOM |
02/04/182 April 2018 | PSC'S CHANGE OF PARTICULARS / OMAR MAHSJARI / 01/04/2018 |
28/10/1728 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/09/1621 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company