ALFYCAN SOLUTIONS LIMITED

Company Documents

DateDescription
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

View Document

08/04/258 April 2025 Appointment of Mr Yucef Hamdi as a director on 2025-03-10

View Document

08/04/258 April 2025 Compulsory strike-off action has been discontinued

View Document

07/04/257 April 2025 Accounts for a dormant company made up to 2023-12-31

View Document

07/04/257 April 2025 Notification of a person with significant control statement

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024

View Document

04/12/244 December 2024 Compulsory strike-off action has been suspended

View Document

04/12/244 December 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

14/11/2214 November 2022 Termination of appointment of Nikola Vavrova as a secretary on 2022-08-19

View Document

12/11/2212 November 2022 Termination of appointment of Nikola Vavrova as a director on 2022-08-08

View Document

12/11/2212 November 2022 Cessation of Niikola Vavrova as a person with significant control on 2022-08-08

View Document

12/11/2212 November 2022 Micro company accounts made up to 2021-12-31

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

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

View Document

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

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Certificate of change of name

View Document

02/03/222 March 2022 Appointment of Miss Nikola Vavrova as a secretary on 2022-01-05

View Document

02/03/222 March 2022 Micro company accounts made up to 2020-12-31

View Document

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

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

02/03/222 March 2022 Notification of Niikola Vavrova as a person with significant control on 2022-01-05

View Document

02/03/222 March 2022 Cessation of Bindaya Dalal as a person with significant control on 2022-01-05

View Document

02/03/222 March 2022 Termination of appointment of Bindaya Dalal as a director on 2022-01-05

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Termination of appointment of Philip Green as a director on 2021-01-11

View Document

30/11/2130 November 2021 Notification of Bindaya Dalal as a person with significant control on 2021-01-20

View Document

30/11/2130 November 2021 Appointment of Miss Bindaya Dalal as a director on 2021-02-15

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-03-19 with updates

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Confirmation statement made on 2020-03-19 with no updates

View Document

14/07/2114 July 2021 Compulsory strike-off action has been suspended

View Document

14/07/2114 July 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

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

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 911 WATERMANS HOUSE 21 NEW VILLAGE AVENUE LONDON E14 0GN ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

12/09/1612 September 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

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

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 155 180 HIGH STREET STRATFORD LONDON E15 2FE ENGLAND

View Document

10/08/1610 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

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

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 11 MOUNTHOUSE LONDON E6 1BB

View Document

28/12/1528 December 2015 DIRECTOR APPOINTED MR PHILIP GREEN

View Document

28/12/1528 December 2015 APPOINTMENT TERMINATED, SECRETARY LINDA NKANSAH

View Document

28/12/1528 December 2015 APPOINTMENT TERMINATED, DIRECTOR OFORI MENSAH

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

26/03/1526 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR LEMAR PATEL

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR OFORI MENSAH

View Document

11/03/1511 March 2015 SECRETARY APPOINTED MRS LINDA NKANSAH

View Document

25/02/1525 February 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY UYI OKORO

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHERE MILLS

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR LEMAR PATEL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/134 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information