Advanced company searchLink opens in new window

HOUSE OF ALCHEMY LIMITED

Company number 07720825

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)
19 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Mar 2015 4.68 Liquidators' statement of receipts and payments to 27 February 2015
17 Apr 2014 AD01 Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 17 April 2014
04 Mar 2014 600 Appointment of a voluntary liquidator
04 Mar 2014 4.20 Statement of affairs with form 4.19
04 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Feb 2014 AD01 Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF on 13 February 2014
11 Oct 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
26 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2013 AR01 Annual return made up to 28 July 2012 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Mr Frank Hodgson on 20 July 2012
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2012 AD01 Registered office address changed from Mayfair Chambers 7 Broadbent Street London W1K 3EF United Kingdom on 22 November 2012
28 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)