ALCARA UK LIMITED

Unit 25 Sarum Complex 1st Floor Unit 25 Sarum Complex 1st Floor, Uxbridge, UB8 2RZ, England
StatusDISSOLVED
Company No.09927533
CategoryPrivate Limited Company
Incorporated23 Dec 2015
Age8 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 3 months, 4 days

SUMMARY

ALCARA UK LIMITED is an dissolved private limited company with number 09927533. It was incorporated 8 years, 6 months, 16 days ago, on 23 December 2015 and it was dissolved 1 year, 3 months, 4 days ago, on 04 April 2023. The company address is Unit 25 Sarum Complex 1st Floor Unit 25 Sarum Complex 1st Floor, Uxbridge, UB8 2RZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-19

Officer name: Julien Sepheriades

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-19

Officer name: Mr Damien Cambon

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-19

Psc name: Greywhite Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-19

Old address: 5 Theobald Court Xat Theobald Street Borehamwood Hertfordshire WD6 4RN England

New address: Unit 25 Sarum Complex 1st Floor Salisbury Road Uxbridge UB8 2RZ

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Julien Sepheriades

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Mr Damien Cambon

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-01

Psc name: Greywhite Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

Old address: Centrum House 36 Station Road Egham Surrey TW20 9LF England

New address: 5 Theobald Court Xat Theobald Street Borehamwood Hertfordshire WD6 4RN

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-02

Officer name: Mr Damien Cambon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Resolution

Date: 02 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-14

Old address: Unit 4 199 Hackney Road London E2 8JL United Kingdom

New address: Centrum House 36 Station Road Egham Surrey TW20 9LF

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed graywhite uk LIMITED\certificate issued on 23/12/15

Documents

View document PDF

Incorporation company

Date: 23 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APADANA LIMITED

ROHANS HOUSE,STOCKPORT,SK1 3TJ

Number:06001198
Status:ACTIVE
Category:Private Limited Company

CAPITAL ALLOWANCES LIMITED

C/O 78 BIRMINGHAM STREET,WEST MIDLANDS,B69 4EB

Number:06094598
Status:ACTIVE
Category:Private Limited Company

HOLMACOTT ACCURACY LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09311620
Status:ACTIVE
Category:Private Limited Company

LINDA SHERRATT LTD

34 BRAID CRESCENT,EDINBURGH,EH10 6AU

Number:SC492248
Status:ACTIVE
Category:Private Limited Company

MOTHER PARENT LIMITED

BISCUIT BUILDING,LONDON,E2 7DD

Number:08811175
Status:ACTIVE
Category:Private Limited Company

QUALITY INDUSTRIAL CLEANING LIMITED

C/O 50 WOODGATE,LEICESTER,LE3 5GF

Number:07054036
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source