About

Registered Number: 05821986
Date of Incorporation: 18/05/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 9 months ago)
Registered Address: The Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7YG

 

Alcis Ltd was registered on 18 May 2006 with its registered office in Guildford. We don't currently know the number of employees at this organisation. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 17 May 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 22 October 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 17 October 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 26 September 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 12 November 2015
CH01 - Change of particulars for director 10 November 2015
AD01 - Change of registered office address 05 November 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 24 October 2014
TM01 - Termination of appointment of director 24 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 01 July 2014
CH03 - Change of particulars for secretary 01 July 2014
CH01 - Change of particulars for director 01 July 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH03 - Change of particulars for secretary 10 June 2013
CH01 - Change of particulars for director 10 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AA - Annual Accounts 12 January 2012
AD01 - Change of registered office address 10 August 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 24 March 2009
395 - Particulars of a mortgage or charge 19 July 2008
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
AA - Annual Accounts 26 March 2008
225 - Change of Accounting Reference Date 03 September 2007
363a - Annual Return 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
MEM/ARTS - N/A 20 June 2006
CERTNM - Change of name certificate 23 May 2006
NEWINC - New incorporation documents 18 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.