ICTALCHEMY LIMITED

C/O Pas Accountants Ltd - Unit 2. C/O Pas Accountants Ltd - Unit 2., Harrow, HA3 7SP, England
StatusDISSOLVED
Company No.06551587
CategoryPrivate Limited Company
Incorporated01 Apr 2008
Age16 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 8 months, 14 days

SUMMARY

ICTALCHEMY LIMITED is an dissolved private limited company with number 06551587. It was incorporated 16 years, 1 month, 16 days ago, on 01 April 2008 and it was dissolved 4 years, 8 months, 14 days ago, on 03 September 2019. The company address is C/O Pas Accountants Ltd - Unit 2. C/O Pas Accountants Ltd - Unit 2., Harrow, HA3 7SP, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Old address: Jubilee House 02nd Floor Townsend Lane Kingsbury London NW9 8TZ

Change date: 2018-06-26

New address: C/O Pas Accountants Ltd - Unit 2. 73 Canning Road Harrow HA3 7SP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Mr Tom Beaufoy

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Address

Type: AD01

Old address: 166 a Tower Bridge Road London SE1 3LZ United Kingdom

Change date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 28 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Griggs

Documents

View document PDF

Termination secretary company with name

Date: 28 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian Griggs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-31

Old address: Jubilee House Townsend Lane Kingsbury NW9 8TZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Tom Beaufoy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 18/07/2008 from 11 logs hill chislehurst kent BR7 5LN united kingdom

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary incorporate secretariat LIMITED

Documents

View document PDF

Incorporation company

Date: 01 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER GIRL LTD

61B WINDMILL HILL,ENFIELD,EN2 8AF

Number:08349407
Status:ACTIVE
Category:Private Limited Company

C.H. CREES AND SON LIMITED

LODGE WAY HOUSE LODGE WAY,NORTHAMPTON,NN5 7UG

Number:00352667
Status:ACTIVE
Category:Private Limited Company

EARLSTON ASSOCIATES LTD.

EARLSTON HOUSE,KILMARNOCK,KA2 9AD

Number:SC581402
Status:ACTIVE
Category:Private Limited Company

GLASSUP AND STOSKI LTD

38 STOCKERS LANE,SURREY,GU22 9DB

Number:05909545
Status:ACTIVE
Category:Private Limited Company

L B ENGINEERING AND RAIL SERVICES LIMITED

OLD TOWN HALL,WELLINGTON,TA21 8LS

Number:10999319
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MY DELI FRESH LIMITED

848 MANCHESTER ROAD,BRADFORD,BD5 8DJ

Number:10470524
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source