ALFYCAN SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Registered office address changed from 113 Carpenters Road London E15 2JP England to 41 Eight Avenue Manor Park London E15 2JN on 2025-04-10 |
08/04/258 April 2025 | Appointment of Mr Yucef Hamdi as a director on 2025-03-10 |
08/04/258 April 2025 | Compulsory strike-off action has been discontinued |
07/04/257 April 2025 | Accounts for a dormant company made up to 2023-12-31 |
07/04/257 April 2025 | Notification of a person with significant control statement |
31/12/2431 December 2024 | |
31/12/2431 December 2024 | |
04/12/244 December 2024 | Compulsory strike-off action has been suspended |
04/12/244 December 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | Registered office address changed from 7 Lansdown Place Cheltenham GL50 2HU England to 113 Carpenters Road London E15 2JP on 2023-08-29 |
13/07/2313 July 2023 | Registered office address changed from 46 Archers Walk Stoke-on-Trent ST4 6JT England to 7 Lansdown Place Cheltenham GL50 2HU on 2023-07-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/11/2214 November 2022 | Registered office address changed from 33 Gilbert Street London E15 2AG England to 46 Archers Walk Stoke-on-Trent ST4 6JT on 2022-11-14 |
14/11/2214 November 2022 | Termination of appointment of Nikola Vavrova as a secretary on 2022-08-19 |
12/11/2212 November 2022 | Termination of appointment of Nikola Vavrova as a director on 2022-08-08 |
12/11/2212 November 2022 | Cessation of Niikola Vavrova as a person with significant control on 2022-08-08 |
12/11/2212 November 2022 | Micro company accounts made up to 2021-12-31 |
12/11/2212 November 2022 | Confirmation statement made on 2022-11-12 with updates |
05/04/225 April 2022 | Registered office address changed from 55 Eddiwick Avenue Houghton Regis Dunstable LU5 5PG England to 33 Gilbert Street London E15 2AG on 2022-04-05 |
10/03/2210 March 2022 | Registered office address changed from , Flat 1 Mira House 3 Prize Walk, London, E20 1AA, England to 41 Eight Avenue Manor Park London E15 2JN on 2022-03-10 |
03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
03/03/223 March 2022 | Certificate of change of name |
02/03/222 March 2022 | Appointment of Miss Nikola Vavrova as a secretary on 2022-01-05 |
02/03/222 March 2022 | Micro company accounts made up to 2020-12-31 |
02/03/222 March 2022 | Registered office address changed from 4a Blake Avenue Barking IG11 9RT England to Flat 1 Mira House 3 Prize Walk London E20 1AA on 2022-03-02 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with updates |
02/03/222 March 2022 | Notification of Niikola Vavrova as a person with significant control on 2022-01-05 |
02/03/222 March 2022 | Cessation of Bindaya Dalal as a person with significant control on 2022-01-05 |
02/03/222 March 2022 | Termination of appointment of Bindaya Dalal as a director on 2022-01-05 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Termination of appointment of Philip Green as a director on 2021-01-11 |
30/11/2130 November 2021 | Notification of Bindaya Dalal as a person with significant control on 2021-01-20 |
30/11/2130 November 2021 | Appointment of Miss Bindaya Dalal as a director on 2021-02-15 |
30/11/2130 November 2021 | Confirmation statement made on 2021-03-19 with updates |
16/10/2116 October 2021 | Compulsory strike-off action has been discontinued |
16/10/2116 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Confirmation statement made on 2020-03-19 with no updates |
14/07/2114 July 2021 | Compulsory strike-off action has been suspended |
14/07/2114 July 2021 | Compulsory strike-off action has been suspended |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/02/2012 February 2020 | DISS40 (DISS40(SOAD)) |
11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
11/01/2011 January 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/12/1924 December 2019 | Annual accounts for year ending 24 Dec 2019 |
10/12/1910 December 2019 | FIRST GAZETTE |
22/06/1922 June 2019 | DISS40 (DISS40(SOAD)) |
19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/01/1825 January 2018 | Registered office address changed from , 911 Watermans House 21 New Village Avenue, London, E14 0GN, England to 41 Eight Avenue Manor Park London E15 2JN on 2018-01-25 |
25/01/1825 January 2018 | REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 911 WATERMANS HOUSE 21 NEW VILLAGE AVENUE LONDON E14 0GN ENGLAND |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/12/166 December 2016 | FIRST GAZETTE |
13/09/1613 September 2016 | DISS40 (DISS40(SOAD)) |
12/09/1612 September 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
12/09/1612 September 2016 | Registered office address changed from , 155 180 High Street, Stratford, London, E15 2FE, England to 41 Eight Avenue Manor Park London E15 2JN on 2016-09-12 |
12/09/1612 September 2016 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 155 180 HIGH STREET STRATFORD LONDON E15 2FE ENGLAND |
10/08/1610 August 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/06/1614 June 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/12/1529 December 2015 | Registered office address changed from , 11 Mounthouse, London, E6 1BB to 41 Eight Avenue Manor Park London E15 2JN on 2015-12-29 |
29/12/1529 December 2015 | REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 11 MOUNTHOUSE LONDON E6 1BB |
28/12/1528 December 2015 | DIRECTOR APPOINTED MR PHILIP GREEN |
28/12/1528 December 2015 | APPOINTMENT TERMINATED, SECRETARY LINDA NKANSAH |
28/12/1528 December 2015 | APPOINTMENT TERMINATED, DIRECTOR OFORI MENSAH |
19/12/1519 December 2015 | DISS40 (DISS40(SOAD)) |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/12/151 December 2015 | FIRST GAZETTE |
26/03/1526 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
11/03/1511 March 2015 | APPOINTMENT TERMINATED, DIRECTOR LEMAR PATEL |
11/03/1511 March 2015 | DIRECTOR APPOINTED MR OFORI MENSAH |
11/03/1511 March 2015 | SECRETARY APPOINTED MRS LINDA NKANSAH |
25/02/1525 February 2015 | Annual return made up to 4 December 2014 with full list of shareholders |
24/02/1524 February 2015 | APPOINTMENT TERMINATED, SECRETARY UYI OKORO |
24/02/1524 February 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHERE MILLS |
24/02/1524 February 2015 | DIRECTOR APPOINTED MR LEMAR PATEL |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/12/134 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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