ALCHEMY EVENT BARS LIMITED

Abito Apartment 201, Abito Abito Apartment 201, Abito, Salford, M3 7NB
StatusDISSOLVED
Company No.06684965
CategoryPrivate Limited Company
Incorporated01 Sep 2008
Age15 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 3 days

SUMMARY

ALCHEMY EVENT BARS LIMITED is an dissolved private limited company with number 06684965. It was incorporated 15 years, 8 months, 28 days ago, on 01 September 2008 and it was dissolved 3 years, 4 months, 3 days ago, on 26 January 2021. The company address is Abito Apartment 201, Abito Abito Apartment 201, Abito, Salford, M3 7NB.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-27

Officer name: Valerie Jill Wadeson

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

Old address: Abito Apartment 201 85 Greengate Salford M3 7NB England

Change date: 2015-11-02

New address: Abito Apartment 201, Abito 85 Greengate Salford M3 7NB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

New address: Abito Apartment 201, Abito 85 Greengate Salford M3 7NB

Change date: 2015-11-02

Old address: 15 Rosewood Avenue Stockport Cheshire SK4 2DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Address

Type: AD01

Old address: 5 Tipton Close Cheadle Hulme Cheadle Cheshire SK8 5RS United Kingdom

Change date: 2014-11-17

New address: 15 Rosewood Avenue Stockport Cheshire SK4 2DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-30

Old address: Low Wood Stile Barn Foxfield Broughton in Furness Cumbria LA20 6BT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Wadeson

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Wadeson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Hugh Wadeson

Change date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Wadeson

Change date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2009 to 31/08/2009

Documents

View document PDF

Resolution

Date: 29 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 15/10/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Incorporation company

Date: 01 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL HADI PVT LTD

SUITE 2A BLACKTHORN HOUSE ST PAULS SQUARE,BIRMINGHAM,B3 1RL

Number:11339513
Status:ACTIVE
Category:Private Limited Company

GIFTED PROJECT MANAGEMENT LTD

30 MEADOW ROAD,WHITEHAVEN,CA28 8EP

Number:09302937
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL STONE LTD

LANTOOM QUARRY,LISKEARD,PL14 4LR

Number:04134357
Status:ACTIVE
Category:Private Limited Company

J.S. PROPERTY COMPANY LIMITED

WALL GARDEN FARM,WEST DRAYTON,UB7 0JG

Number:02137847
Status:ACTIVE
Category:Private Limited Company

MOUNT LIELL COURT WEST MANAGEMENT COMPANY LIMITED

601 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE

Number:04396731
Status:ACTIVE
Category:Private Limited Company

SUNDERLAND LIFE LIMITED

50 DURHAM STREET,HARTLEPOOL,TS24 0HF

Number:11299588
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