ALCHEMY EVENT BARS LIMITED
Status | DISSOLVED |
Company No. | 06684965 |
Category | Private Limited Company |
Incorporated | 01 Sep 2008 |
Age | 15 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 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 filings brought up to date
Date: 30 Nov 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Wadeson
Documents
Termination director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Wadeson
Documents
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
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
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
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
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
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Legacy
Date: 14 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2009 to 31/08/2009
Documents
Resolution
Date: 29 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
SUITE 2A BLACKTHORN HOUSE ST PAULS SQUARE,BIRMINGHAM,B3 1RL
Number: | 11339513 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MEADOW ROAD,WHITEHAVEN,CA28 8EP
Number: | 09302937 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANTOOM QUARRY,LISKEARD,PL14 4LR
Number: | 04134357 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
50 DURHAM STREET,HARTLEPOOL,TS24 0HF
Number: | 11299588 |
Status: | ACTIVE |
Category: | Private Limited Company |