- Company Overview for ALCHEMETRIX LTD (10800306)
- Filing history for ALCHEMETRIX LTD (10800306)
- People for ALCHEMETRIX LTD (10800306)
- More for ALCHEMETRIX LTD (10800306)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2019 | TM01 | Termination of appointment of Simon John Neath as a director on 22 August 2019 | |
22 Aug 2019 | PSC07 | Cessation of Simon John Neath as a person with significant control on 22 August 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
31 Jul 2019 | AD01 | Registered office address changed from 19 Ferro Fields 19 Ferro Fields, Brixworth Industrial Estate 19 Ferro Fields Northampton Northamptonshire NN6 9UA England to The Old Leather Works 58 Ivy Road Northampton NN1 4QT on 31 July 2019 | |
11 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
02 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-02
|