ALCAEUS HOLDINGS LIMITED

Paragon House Wolseley Road Paragon House Wolseley Road, Bedford, MK42 7UP, England
StatusDISSOLVED
Company No.10269429
CategoryPrivate Limited Company
Incorporated08 Jul 2016
Age8 years, 3 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 25 days

SUMMARY

ALCAEUS HOLDINGS LIMITED is an dissolved private limited company with number 10269429. It was incorporated 8 years, 3 days ago, on 08 July 2016 and it was dissolved 1 year, 5 months, 25 days ago, on 17 January 2023. The company address is Paragon House Wolseley Road Paragon House Wolseley Road, Bedford, MK42 7UP, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102694290002

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Second filing notification of a person with significant control

Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Christophe Albin

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2022

Action Date: 23 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-23

Capital : 721,174 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-23

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 23 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/12/21

Documents

View document PDF

Resolution

Date: 23 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type group

Date: 25 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christophe Albin

Notification date: 2021-05-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102694290003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102694290004

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Dabson

Termination date: 2021-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Dabson

Termination date: 2021-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Johnson

Termination date: 2021-05-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Michael Johnson

Cessation date: 2021-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Alexandre Albin

Appointment date: 2021-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type group

Date: 29 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-24

Officer name: Mr Simon James Dabson

Documents

View document PDF

Resolution

Date: 17 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type group

Date: 11 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2017

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon James Dabson

Cessation date: 2016-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Michael Johnson

Notification date: 2016-10-14

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-06

Officer name: Mr Stephen James Greaves

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jan 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-09-30

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Nov 2016

Action Date: 14 Oct 2016

Category: Capital

Type: RP04SH01

Date: 2016-10-14

Capital : 100,000 GBP

Documents

View document PDF

Resolution

Date: 22 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2016

Action Date: 14 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-14

Capital : 1 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2016

Action Date: 14 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102694290004

Charge creation date: 2016-10-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2016

Action Date: 13 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102694290002

Charge creation date: 2016-10-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102694290003

Charge creation date: 2016-10-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102694290001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-10

Old address: Wolseley Road Kempston Bedford Bedfordshire MK42 7UP United Kingdom

New address: Paragon House Wolseley Road Kempston Bedford MK42 7UP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2016

Action Date: 20 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102694290001

Charge creation date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael Johnson

Appointment date: 2016-08-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Dabson

Appointment date: 2016-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Greaves

Appointment date: 2016-08-10

Documents

View document PDF

Incorporation company

Date: 08 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAYA EYE-PAEDIATRICS LIMITED

3 COATES PLACE,EDINBURGH,EH3 7AA

Number:SC499845
Status:ACTIVE
Category:Private Limited Company

CASTLING BUSINESS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10626733
Status:ACTIVE
Category:Private Limited Company

MONITRO LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08852967
Status:ACTIVE
Category:Private Limited Company

RACHEL GARNETT LTD

CHARTER HOUSE,NELSON,BB9 9XY

Number:09625181
Status:ACTIVE
Category:Private Limited Company

RESEARCH EMPOWERS LTD

152 KEMP HOUSE,LONDON,EC1V 2NX

Number:09664778
Status:ACTIVE
Category:Private Limited Company

S INTERNATIONAL MEDIA LIMITED

72 HIGH STREET,WEST DRAYTON,UB7 7DS

Number:11130432
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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