Advanced company searchLink opens in new window

ALCHEMY DATA LTD

Company number 09552805

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2018 DS01 Application to strike the company off the register
06 Jun 2018 AA Micro company accounts made up to 31 May 2018
01 Jun 2018 AA Micro company accounts made up to 31 December 2017
01 Jun 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 May 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
03 Aug 2017 AA Micro company accounts made up to 31 December 2016
14 Jul 2017 SH01 Statement of capital following an allotment of shares on 12 July 2017
  • GBP 10.90271
14 Jul 2017 SH01 Statement of capital following an allotment of shares on 12 July 2017
  • GBP 10.69191
07 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
07 Apr 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 10.39191
02 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 April 2016
  • GBP 10.12
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 April 2016
  • GBP 10.24
22 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
27 Jan 2016 SH02 Sub-division of shares on 12 January 2016
05 Nov 2015 AP01 Appointment of Mr Remco Sasha Van Mook as a director on 5 November 2015
05 Nov 2015 TM01 Termination of appointment of Jade Hunter as a director on 5 November 2015
05 Nov 2015 AP01 Appointment of Mrs Elisabeth Ruth Idler as a director on 5 November 2015
05 Nov 2015 AD01 Registered office address changed from Flat 5, 39-40 Thames Street Windsor Berkshire SL4 1PR England to 24 Meadow View Marlow Buckinghamshire SL7 3PA on 5 November 2015
03 Jun 2015 AD01 Registered office address changed from Maple Court 20a Common Road Eton Wick Windsor Berkshire SL4 6JE England to Flat 5, 39-40 Thames Street Windsor Berkshire SL4 1PR on 3 June 2015
13 May 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
21 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted