Advanced company searchLink opens in new window

KIDS ALCHEMY

Company number 06965249

Filter by category

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2016 TM01 Termination of appointment of Perry Dyson as a director on 13 August 2013
17 Aug 2015 AR01 Annual return made up to 17 July 2015 no member list
17 Aug 2015 CH01 Director's details changed for Mrs Andrea Jayne Jeffries on 14 August 2015
02 Feb 2015 AD01 Registered office address changed from Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on 2 February 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
14 Aug 2014 AR01 Annual return made up to 17 July 2014 no member list
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
14 Aug 2013 AR01 Annual return made up to 17 July 2013 no member list
13 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
14 Aug 2012 AR01 Annual return made up to 17 July 2012 no member list
15 May 2012 AD01 Registered office address changed from Mer Ka Barn, Sindles Farm, Emsworth Common Road, Aldsworth, Hants PO10 8QS on 15 May 2012
29 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Oct 2011 AR01 Annual return made up to 17 July 2011 no member list
07 Jun 2011 AA01 Current accounting period extended from 31 March 2011 to 31 July 2011
07 Jun 2011 AP01 Appointment of Mr Perry Dyson as a director
07 Jun 2011 TM01 Termination of appointment of Karen Rixon as a director
19 May 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
17 May 2011 AA Total exemption full accounts made up to 31 July 2010
05 Aug 2010 AR01 Annual return made up to 17 July 2010 no member list
05 Aug 2010 TM01 Termination of appointment of Farid Yeganeh as a director
29 Oct 2009 CH01 Director's details changed for Mrs Patricia Rixon on 27 October 2009
17 Jul 2009 NEWINC Incorporation