ALCUMUS COMPLIANCE LIMITED: Filings
Overview
| Company Name | ALCUMUS COMPLIANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07770607 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ALCUMUS COMPLIANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Satisfaction of charge 077706070004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 077706070002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 077706070003 in full | 1 pages | MR04 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Registration of charge 077706070004, created on Oct 31, 2016 | 61 pages | MR01 | ||||||||||
Confirmation statement made on Sep 12, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Appointment of Mr Alyn Franklin as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ken Coveney as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Arthur John Stringer as a director on Apr 08, 2016 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Dyson Peter Kelly Bogg as a director on Oct 09, 2015 | 1 pages | TM01 | ||||||||||
Registration of charge 077706070003, created on Oct 09, 2015 | 66 pages | MR01 | ||||||||||
Annual return made up to Sep 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Dyson Peter Kelly Bogg on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mitre Secretaries Limited as a secretary on Jul 01, 2015 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Registration of charge 077706070002, created on Dec 19, 2014 | 61 pages | MR01 | ||||||||||
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