ALCUMUS COMPLIANCE LIMITED: Filings

  • Overview

    Company NameALCUMUS COMPLIANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07770607
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ALCUMUS COMPLIANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 15 Canada Square London E14 5GL on May 31, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 02, 2017

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Satisfaction of charge 077706070004 in full

    1 pagesMR04

    Satisfaction of charge 077706070002 in full

    1 pagesMR04

    Satisfaction of charge 077706070003 in full

    1 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Registration of charge 077706070004, created on Oct 31, 2016

    61 pagesMR01

    Confirmation statement made on Sep 12, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Appointment of Mr Alyn Franklin as a director on Jul 01, 2016

    2 pagesAP01

    Appointment of Mr Ken Coveney as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Arthur John Stringer as a director on Apr 08, 2016

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Dyson Peter Kelly Bogg as a director on Oct 09, 2015

    1 pagesTM01

    Registration of charge 077706070003, created on Oct 09, 2015

    66 pagesMR01

    Annual return made up to Sep 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Dyson Peter Kelly Bogg on Jul 01, 2015

    2 pagesCH01

    Registered office address changed from 10-18 Union Street London SE1 1SZ to Cannon Place 78 Cannon Street London EC4N 6AF on Jul 06, 2015

    1 pagesAD01

    Appointment of Mitre Secretaries Limited as a secretary on Jul 01, 2015

    2 pagesAP04

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Registration of charge 077706070002, created on Dec 19, 2014

    61 pagesMR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0