- Company Overview for ALKYON LIMITED (05058748)
- Filing history for ALKYON LIMITED (05058748)
- People for ALKYON LIMITED (05058748)
- Charges for ALKYON LIMITED (05058748)
- More for ALKYON LIMITED (05058748)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2013 | DS01 | Application to strike the company off the register | |
21 Sep 2012 | AR01 |
Annual return made up to 2 September 2012 with full list of shareholders
Statement of capital on 2012-09-21
|
|
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
02 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jul 2010 | TM01 | Termination of appointment of Graeham Smith as a director | |
15 Apr 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
15 Apr 2010 | TM02 | Termination of appointment of Jill Smith as a secretary | |
15 Apr 2010 | CH01 | Director's details changed for Graeham Raymond Smith on 27 February 2010 | |
10 Feb 2010 | AD01 | Registered office address changed from 11 Wychwood Place Off Park Road Winchester Hampshire SO22 6BE on 10 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Mar 2008 | 363a | Return made up to 27/02/08; full list of members | |
05 Mar 2008 | 288c | Director's Change of Particulars / roben boick / 26/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 10A; Street was: 150 devonshire road, now: flower lane; Post Code was: NW7 1DJ, now: NW7 2JB; Country was: , now: united kingdom | |
21 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Jul 2007 | 287 | Registered office changed on 17/07/07 from: 30 pickhurst park bromley kent BR2 0UF | |
16 Mar 2007 | 363s | Return made up to 27/02/07; full list of members | |
27 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
05 Oct 2006 | 288c | Director's particulars changed | |
05 Oct 2006 | 288c | Secretary's particulars changed |