Advanced company searchLink opens in new window

ALCHERA FOOD AND BEVERAGE LIMITED

Company number 08621093

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)
12 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2017 AD01 Registered office address changed from Waterfalls Farm Birtley Hexham NE48 3JQ England to 27 Old Gloucester Street London WC1N 3AX on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Sherod Walker on 1 July 2017
07 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2016 AD01 Registered office address changed from Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE to Waterfalls Farm Birtley Hexham NE48 3JQ on 6 December 2016
04 Jan 2016 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
15 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
08 Jan 2015 MR04 Satisfaction of charge 086210930001 in full
20 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
18 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
21 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 10,000
21 Jan 2014 TM01 Termination of appointment of Frank Pretorius as a director
20 Dec 2013 AP01 Appointment of Mr Frank Adam Pretorius as a director
07 Dec 2013 MR01 Registration of charge 086210930001
05 Dec 2013 TM01 Termination of appointment of Frank Pretorius as a director
22 Oct 2013 AP01 Appointment of Mr Frank Adam Pretorius as a director
15 Oct 2013 TM01 Termination of appointment of Geraldine Alderson as a director
15 Oct 2013 AP01 Appointment of Mr Sherod Walker as a director
07 Oct 2013 TM01 Termination of appointment of Sherod Walker as a director
07 Oct 2013 AP01 Appointment of Mrs Geraldine Margaret Alderson as a director
23 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-23
  • GBP 100