ALCHEMISE CONSULTANTS LTD
Status | DISSOLVED |
Company No. | 06608158 |
Category | Private Limited Company |
Incorporated | 02 Jun 2008 |
Age | 16 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 years, 10 months, 7 days |
SUMMARY
ALCHEMISE CONSULTANTS LTD is an dissolved private limited company with number 06608158. It was incorporated 16 years, 1 day ago, on 02 June 2008 and it was dissolved 2 years, 10 months, 7 days ago, on 27 July 2021. The company address is 10 Fanshawe Street, Hertford, SG14 3AT, Herts.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 May 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type unaudited abridged
Date: 26 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 25 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type unaudited abridged
Date: 05 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 25 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Resolution
Date: 08 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 08 Dec 2017
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type unaudited abridged
Date: 24 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 27 Mar 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Murphy
Change date: 2014-09-01
Documents
Change person secretary company with change date
Date: 27 Mar 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-01
Officer name: Anthony John Murphy
Documents
Termination secretary company with name termination date
Date: 27 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-20
Officer name: Anthony John Murphy
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
New address: 10 Fanshawe Street Hertford Herts SG14 3AT
Change date: 2014-09-01
Old address: 16C North Road Hertford Herts SG14 1LS
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Termination director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Bec
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Bec
Change date: 2010-06-02
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony John Murphy
Change date: 2010-06-02
Documents
Change person secretary company with change date
Date: 24 Jun 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthony John Murphy
Change date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 24 Jun 2010
Action Date: 24 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-24
Old address: 22 Tranton Road London SE16 4SB
Documents
Accounts with accounts type dormant
Date: 01 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Some Companies
16 SHERWOOD AVENUE,POOLE,BH14 8DL
Number: | 10943371 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 MERTON ROAD,WATFORD,WD18 0WJ
Number: | 01775780 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 DENMAN ROAD,LONDON,SE15 5NS
Number: | 09126874 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 GLASSWORLD,CAMBRIDGE,CB24 6AZ
Number: | 08584381 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RYE ROAD,LONDON,SE15 3AX
Number: | 07514045 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CROSSWAYS BUSINESS CENTRE,AYLESBURY,HP18 0RA
Number: | 08492804 |
Status: | ACTIVE |
Category: | Private Limited Company |