Advanced company searchLink opens in new window

OLCHEMY HOMES LIMITED

Company number 10415539

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)
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with updates
30 Nov 2020 CH01 Director's details changed for Mr Matthew Thomas Ritchie on 30 November 2020
30 Nov 2020 PSC02 Notification of Stadium Homes Limited as a person with significant control on 3 July 2020
30 Nov 2020 AD01 Registered office address changed from Eversure Accounts, Cheltenham Film Studios, Hatherley Lane, Cheltenham, Gloucestershire, GL51 6PN England to 24 Picton House Hussar Court Waterlooville PO7 7SQ on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mrs Emma Jane Tryphoena Ritchie on 30 November 2020
03 Jul 2020 TM01 Termination of appointment of Oliver Andrew Thomas as a director on 3 July 2020
03 Jul 2020 TM01 Termination of appointment of Jonathan David Rutledge as a director on 3 July 2020
03 Jul 2020 TM01 Termination of appointment of Christopher James Best as a director on 3 July 2020
03 Jul 2020 PSC07 Cessation of Oliver Andrew Thomas as a person with significant control on 3 July 2020
03 Jul 2020 PSC07 Cessation of Christopher James Best as a person with significant control on 3 July 2020
03 Jul 2020 AP01 Appointment of Mrs Emma Jane Tryphoena Ritchie as a director on 3 July 2020
03 Jul 2020 AP01 Appointment of Mr Matthew Thomas Ritchie as a director on 3 July 2020
10 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 27 May 2020
  • GBP 1,500
26 Nov 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 October 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
24 Nov 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2018 AA Micro company accounts made up to 31 October 2017
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2018 CS01 Confirmation statement made on 6 October 2017 with no updates
01 Aug 2017 MR01 Registration of charge 104155390001, created on 31 July 2017