Advanced company searchLink opens in new window

ALECION LIMITED

Company number 10270421

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2022 DS01 Application to strike the company off the register
02 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
02 Dec 2022 AA01 Previous accounting period shortened from 31 December 2022 to 31 July 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with updates
04 Aug 2022 PSC02 Notification of Mytag. Limited as a person with significant control on 12 April 2022
04 Aug 2022 PSC07 Cessation of Michael Arthur George as a person with significant control on 12 April 2022
04 Aug 2022 PSC07 Cessation of Stephen John Butler as a person with significant control on 25 March 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
01 Jun 2021 PSC01 Notification of Stephen John Butler as a person with significant control on 20 August 2020
04 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2021 SH08 Change of share class name or designation
04 Jan 2021 MA Memorandum and Articles of Association
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2020 AD01 Registered office address changed from 5 Clements Court Clements Lane Ilford Essex IG1 2QY United Kingdom to 78 Nightingale Lane London E11 2EZ on 21 July 2020
21 Jul 2020 AP01 Appointment of Mr Andrew William Jarrett as a director on 18 June 2020
21 Jul 2020 CH01 Director's details changed for Mr Stephen John Butler on 21 July 2020