- Company Overview for ALCHEMY UK CONTRACTS LTD (08909919)
- Filing history for ALCHEMY UK CONTRACTS LTD (08909919)
- People for ALCHEMY UK CONTRACTS LTD (08909919)
- More for ALCHEMY UK CONTRACTS LTD (08909919)
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 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2019 | DS01 | Application to strike the company off the register | |
15 Aug 2019 | TM01 | Termination of appointment of Luke James Hogan as a director on 8 August 2019 | |
04 Mar 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
06 Mar 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Luke James Hogan on 5 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
09 Feb 2018 | CH01 | Director's details changed for Mrs Janet Elizabeth Hogan on 9 February 2018 | |
09 Feb 2018 | CH01 | Director's details changed for Mr Luke James Hogan on 9 February 2018 | |
09 Feb 2018 | CH01 | Director's details changed for Mr James Arthur Hogan on 9 February 2018 | |
13 Sep 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 45 Fishponds Road Kenilworth Warwickshire CV8 1EY on 13 September 2017 | |
31 Mar 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
06 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 6 January 2017
|
|
29 Apr 2016 | AP01 | Appointment of Mr Luke James Hogan as a director on 6 April 2016 | |
11 Mar 2016 | AA | Micro company accounts made up to 28 February 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
02 Feb 2016 | CH01 | Director's details changed for Mrs Janet Elizabeth Hogan on 2 February 2016 | |
02 Feb 2016 | CH01 | Director's details changed for Mr James Hogan on 2 February 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2 February 2016 | |
22 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 29 September 2015
|
|
27 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 27 September 2015
|
|
27 Sep 2015 | AP01 | Appointment of Mrs Janet Elizabeth Hogan as a director on 27 September 2015 |