Advanced company searchLink opens in new window

THE ALCHEMIST CLINIC LIMITED

Company number 10202546

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)
17 Feb 2024 600 Appointment of a voluntary liquidator
16 Feb 2024 LIQ10 Removal of liquidator by court order
15 Jun 2023 AD01 Registered office address changed from 26 Cannon Hill London N14 6LG United Kingdom to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 15 June 2023
15 Jun 2023 LIQ02 Statement of affairs
15 Jun 2023 600 Appointment of a voluntary liquidator
15 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-08
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
10 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
03 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
04 Jun 2019 PSC04 Change of details for Miss Emine Fatma Hussein as a person with significant control on 4 June 2019
19 Feb 2019 AA Micro company accounts made up to 31 May 2018
01 Aug 2018 CH01 Director's details changed for Miss Emine Fatma Hussein on 20 July 2018
05 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
24 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with updates
24 Jul 2017 PSC01 Notification of Emine Fatma Hussein as a person with significant control on 1 July 2016
21 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-13
21 Dec 2016 CONNOT Change of name notice
27 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted