- Company Overview for ALCHEMY RELOCATIONS LIMITED (05952190)
- Filing history for ALCHEMY RELOCATIONS LIMITED (05952190)
- People for ALCHEMY RELOCATIONS LIMITED (05952190)
- More for ALCHEMY RELOCATIONS LIMITED (05952190)
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) |
---|---|---|---|
15 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2012 | DS01 | Application to strike the company off the register | |
28 Oct 2011 | AR01 |
Annual return made up to 2 October 2011 with full list of shareholders
Statement of capital on 2011-10-28
|
|
28 Oct 2011 | CH01 | Director's details changed for Mr Owen Angel on 24 October 2011 | |
28 Oct 2011 | CH03 | Secretary's details changed | |
10 Jun 2011 | CH01 | Director's details changed for Mr Owen Emmanuel Sainsbury on 3 June 2011 | |
10 Jun 2011 | CH03 | Secretary's details changed for Mr Owen Emmanuel Sainsbury on 3 June 2011 | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
05 Jan 2011 | TM01 | Termination of appointment of Paul Lamm as a director | |
01 Nov 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
15 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
15 Oct 2008 | 363a | Return made up to 02/10/08; full list of members | |
11 Jun 2008 | 225 | Accounting reference date extended from 31/10/2008 to 30/11/2008 | |
02 Jan 2008 | 363a | Return made up to 31/10/07; full list of members | |
17 Dec 2007 | 88(2)R | Ad 26/11/07--------- £ si 99@1=99 £ ic 1/100 | |
17 Dec 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
21 Nov 2007 | CERTNM | Company name changed fresas LIMITED\certificate issued on 21/11/07 | |
21 Nov 2007 | AA | Accounts made up to 31 October 2007 | |
25 Jan 2007 | 287 | Registered office changed on 25/01/07 from: marquess court 69 southampton row london WC1B 4ET | |
25 Jan 2007 | 288a | New secretary appointed;new director appointed | |
25 Jan 2007 | 288a | New director appointed | |
25 Jan 2007 | 288b | Director resigned |