Advanced company searchLink opens in new window

ALCHAMENTUS LTD

Company number 10289008

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2020 DS01 Application to strike the company off the register
28 Nov 2019 AA Micro company accounts made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 31 July 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
13 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
12 Apr 2018 AA Micro company accounts made up to 31 July 2017
20 Mar 2018 PSC04 Change of details for Mrs Helena Louise Staples as a person with significant control on 20 July 2016
19 Mar 2018 PSC04 Change of details for Mr Paul James Edward Staples as a person with significant control on 20 July 2016
19 Mar 2018 PSC04 Change of details for Mr Paul James Edward Staples as a person with significant control on 20 July 2016
19 Mar 2018 PSC04 Change of details for Mrs Helena Louise Staples as a person with significant control on 20 July 2016
19 Mar 2018 PSC04 Change of details for Mr Paul James Edward Staples as a person with significant control on 20 July 2016
16 Mar 2018 CH01 Director's details changed for Mr Paul James Edward Staples on 20 July 2016
16 Mar 2018 PSC07 Cessation of Paul James Edward Staples as a person with significant control on 20 July 2016
16 Mar 2018 PSC04 Change of details for Mrs Helena Louise Staples as a person with significant control on 20 July 2016
21 Jul 2017 PSC01 Notification of Helena Louise Staples as a person with significant control on 20 July 2016
21 Jul 2017 PSC01 Notification of Paul James Edward Staples as a person with significant control on 20 July 2016
21 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
22 Aug 2016 AP03 Appointment of Mrs Helena Louise Staples as a secretary on 20 July 2016
22 Aug 2016 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 1
22 Aug 2016 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 1
12 Aug 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Church Street Burnham Slough SL1 7HZ on 12 August 2016
20 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted