Advanced company searchLink opens in new window

ALCHEMY.HD LIMITED

Company number 04266356

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2013 DS01 Application to strike the company off the register
11 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
Statement of capital on 2012-08-07
  • GBP 2
09 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
28 Jul 2011 TM02 Termination of appointment of Lordship Commercial Services Ltd as a secretary
31 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
07 Sep 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
21 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Oct 2009 AR01 Annual return made up to 22 July 2009 with full list of shareholders
23 Sep 2009 287 Registered office changed on 23/09/2009 from 55 north cross road east dulwich london SE22 9ET
27 Jul 2009 363a Return made up to 22/07/08; full list of members
25 Jul 2009 288c Director's Change of Particulars / hilary dobson / 25/07/2009 / Title was: , now: ms; HouseName/Number was: , now: flat 5; Street was: 57 belgarum place, now: the gardens; Area was: staple gardens, now: ; Post Town was: winchester, now: east dulwich; Region was: hampshire, now: london; Post Code was: SO23 8SL, now: SE22 9QQ; Country was: , now: eng
06 Jul 2009 AA Total exemption small company accounts made up to 7 September 2008
18 Feb 2009 288a Secretary appointed lordship commercial services LTD
18 Feb 2009 288b Appointment Terminated Secretary patricia lancaster
18 Feb 2009 287 Registered office changed on 18/02/2009 from 311 ballards lane finchley london N12 8LY
11 Feb 2009 652C Withdrawal of application for striking off
20 Jan 2009 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2008 652a Application for striking-off
05 Nov 2007 363a Return made up to 22/07/07; full list of members
05 Nov 2007 288c Director's particulars changed
04 Nov 2007 AA Total exemption small company accounts made up to 7 September 2007