- Company Overview for OLCHEMY HOMES LIMITED (10415539)
- Filing history for OLCHEMY HOMES LIMITED (10415539)
- People for OLCHEMY HOMES LIMITED (10415539)
- Charges for OLCHEMY HOMES LIMITED (10415539)
- More for OLCHEMY HOMES LIMITED (10415539)
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
|
|
04 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 27 May 2020
|
|
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 |