- Company Overview for ALACRIS CONSULTING LIMITED (12640984)
- Filing history for ALACRIS CONSULTING LIMITED (12640984)
- People for ALACRIS CONSULTING LIMITED (12640984)
- Registers for ALACRIS CONSULTING LIMITED (12640984)
- More for ALACRIS CONSULTING LIMITED (12640984)
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) |
---|---|---|---|
25 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2024 | DS01 | Application to strike the company off the register | |
09 Nov 2023 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 9 November 2023 | |
31 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
01 Mar 2023 | PSC04 | Change of details for Miss Andrea Varga as a person with significant control on 18 February 2023 | |
27 Feb 2023 | AD03 | Register(s) moved to registered inspection location Apartments Rickfords Hill Aylesbury HP20 2RX | |
27 Feb 2023 | AD02 | Register inspection address has been changed to Apartments Rickfords Hill Aylesbury HP20 2RX | |
25 Feb 2023 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
25 Feb 2023 | CH01 | Director's details changed for Miss Andrea Varga on 15 February 2023 | |
25 Feb 2023 | EH02 | Elect to keep the directors' residential address register information on the public register | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
29 Mar 2022 | TM01 | Termination of appointment of David Jack Liam Savage as a director on 16 March 2022 | |
29 Mar 2022 | PSC07 | Cessation of David Jack Liam Savage as a person with significant control on 14 February 2022 | |
30 Jul 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
12 Mar 2021 | AD01 | Registered office address changed from Flat 143 Vita Apartments 1 Caithness Walk Croydon CR0 2WD England to International House 24 Holborn Viaduct London EC1A 2BN on 12 March 2021 | |
03 Mar 2021 | PSC01 | Notification of David Jack Liam Savage as a person with significant control on 1 December 2020 | |
08 Nov 2020 | AP01 | Appointment of Mr David Jack Liam Savage as a director on 8 November 2020 | |
02 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-02
|