Advanced company searchLink opens in new window

ALCHEMY VENTURE PARTNERS LIMITED

Company number 03274858

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 8 April 2019
08 May 2018 AD01 Registered office address changed from 21 Palmer Street London SW1H 0AD to 15 Canada Square London E14 5GL on 8 May 2018
27 Apr 2018 LIQ01 Declaration of solvency
27 Apr 2018 600 Appointment of a voluntary liquidator
27 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-09
16 Mar 2018 AA Accounts for a small company made up to 30 June 2017
08 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
05 Dec 2017 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
16 Mar 2017 AA Full accounts made up to 30 June 2016
28 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
29 Mar 2016 AA Full accounts made up to 30 June 2015
18 Mar 2016 CH01 Director's details changed for Mr Frits Willem Prakke on 15 March 2016
18 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
21 Sep 2015 TM01 Termination of appointment of John Gavin Loughrey as a director on 14 September 2015
24 Mar 2015 AA Full accounts made up to 30 June 2014
10 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
27 Mar 2014 AA Full accounts made up to 30 June 2013
16 Jan 2014 CH01 Director's details changed for Mr John Gavin Loughrey on 8 January 2014
16 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
28 Oct 2013 CH01 Director's details changed for John David Rowland on 19 September 2013
03 Apr 2013 AA Full accounts made up to 30 June 2012
21 Mar 2013 AP01 Appointment of Mr Ian James Cash as a director
21 Mar 2013 AP01 Appointment of Mr Frits Willem Prakke as a director