- Company Overview for ALCHEMETRICS (INTERNATIONAL) LIMITED (07701743)
- Filing history for ALCHEMETRICS (INTERNATIONAL) LIMITED (07701743)
- People for ALCHEMETRICS (INTERNATIONAL) LIMITED (07701743)
- Registers for ALCHEMETRICS (INTERNATIONAL) LIMITED (07701743)
- More for ALCHEMETRICS (INTERNATIONAL) LIMITED (07701743)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
17 Dec 2019 | TM02 | Termination of appointment of Cosec Servcices Limited as a secretary on 5 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of David Paul Gurney as a director on 5 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Francis Henry Game Arnold-Wallinger as a director on 5 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of George Kyriacos Antoniou as a director on 5 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Kevin Collins as a director on 5 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Thomas Patrick Kearns as a director on 5 December 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
22 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
07 Jan 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
09 Nov 2017 | AD01 | Registered office address changed from Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GX to Work.Life the White Building 33 King's Road Reading RG1 3AR on 9 November 2017 | |
09 Nov 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
23 Aug 2017 | AD02 | Register inspection address has been changed from 38 Hertford Street London W1J 7SG England to 5 Stratford Place London W1C 1AX | |
22 Aug 2017 | CH04 | Secretary's details changed for Cosec Servcices Limited on 22 August 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
21 Jul 2017 | AD03 | Register(s) moved to registered inspection location 38 Hertford Street London W1J 7SG | |
21 Jul 2017 | AD02 | Register inspection address has been changed to 38 Hertford Street London W1J 7SG |