Advanced company searchLink opens in new window

VALCHEMY LIMITED

Company number 07825330

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2019 DS01 Application to strike the company off the register
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
04 Feb 2018 AA01 Current accounting period shortened from 31 March 2018 to 28 February 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Dec 2017 CH01 Director's details changed for Mr Benedict Charles Waite on 4 October 2016
14 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates
14 Nov 2017 PSC04 Change of details for Mr Benedict Charles Waite as a person with significant control on 7 April 2016
20 Mar 2017 TM01 Termination of appointment of Christopher Peter Long as a director on 1 March 2017
07 Mar 2017 AP01 Appointment of Maribeth Long as a director on 22 February 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
07 Oct 2016 AD01 Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 7 October 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10
18 Nov 2015 CH01 Director's details changed for Mr Christopher Peter Long on 26 October 2015
18 Nov 2015 CH01 Director's details changed for Mr Benedict Charles Waite on 24 October 2015
18 Nov 2015 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 18 November 2015
28 Sep 2015 CH01 Director's details changed for Mr Christopher Peter Long on 25 September 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10
24 Jan 2014 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10
21 Jan 2014 TM01 Termination of appointment of Ian Sinclair as a director
21 Jan 2014 TM01 Termination of appointment of Philip Mawson as a director