- Company Overview for PROPERTY ALCHEMY LIMITED (07391521)
- Filing history for PROPERTY ALCHEMY LIMITED (07391521)
- People for PROPERTY ALCHEMY LIMITED (07391521)
- Insolvency for PROPERTY ALCHEMY LIMITED (07391521)
- More for PROPERTY ALCHEMY LIMITED (07391521)
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) |
---|---|---|---|
10 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2019 | |
07 Nov 2018 | AD01 | Registered office address changed from Deblins Green the Village Ewhurst Surrey GU6 7PB to 21 Highfield Road Dartford Kent DA1 2JS on 7 November 2018 | |
13 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2018 | |
25 May 2017 | LIQ01 | Declaration of solvency | |
25 May 2017 | 600 | Appointment of a voluntary liquidator | |
25 May 2017 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Jun 2014 | AP03 | Appointment of Mr Richard Bruce Pearson as a secretary | |
20 Jun 2014 | TM02 | Termination of appointment of Jamie Alexander Fairbairn Hornby as a secretary | |
20 Jun 2014 | TM01 | Termination of appointment of Jamie Hornby as a director | |
02 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 27 May 2014
|
|
27 May 2014 | AR01 | Annual return made up to 23 May 2014 with full list of shareholders | |
23 May 2014 | AD01 | Registered office address changed from 11 St. Anns Villas London W11 4RT United Kingdom on 23 May 2014 | |
23 May 2014 | AP01 | Appointment of Mr Richard Pearson as a director | |
24 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
02 Oct 2013 | AR01 | Annual return made up to 29 September 2013 with full list of shareholders | |
02 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
16 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 |