Advanced company searchLink opens in new window

ALCHEMY STRATEGY PARTNERS LIMITED

Company number 10294987

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)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2023 DS01 Application to strike the company off the register
10 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
29 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
27 Feb 2022 AD01 Registered office address changed from The Axis Building Maingate Team Valley Gateshead Tyne and Wear NE11 0NQ England to 6 Ham Farm Road Richmond TW10 5LZ on 27 February 2022
24 Oct 2021 AA Micro company accounts made up to 30 June 2021
24 Oct 2021 AA Micro company accounts made up to 30 June 2020
20 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
02 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
13 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
05 Apr 2019 PSC04 Change of details for Ms Deborah Anne Boland as a person with significant control on 31 March 2019
17 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
02 Oct 2017 AD01 Registered office address changed from C/O Alchemy Business Solutions the Axis Building Maingate Team Valley Gateshead Tyne and Wear NE11 0NQ England to The Axis Building Maingate Team Valley Gateshead Tyne and Wear NE11 0NQ on 2 October 2017
01 Oct 2017 TM01 Termination of appointment of Mark John Mccafferty as a director on 18 September 2017
09 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
09 Aug 2017 CH01 Director's details changed for Mr Mark John Mccafferty on 2 August 2016
09 Aug 2017 CH01 Director's details changed for Ms Deborah Anne Boland on 2 August 2016
09 Aug 2017 PSC01 Notification of Deborah Anne Boland as a person with significant control on 25 July 2016
02 Aug 2016 AD01 Registered office address changed from Yorkshire Chambers 112 - 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to C/O Alchemy Business Solutions the Axis Building Maingate Team Valley Gateshead Tyne and Wear NE11 0NQ on 2 August 2016
01 Aug 2016 AA01 Current accounting period shortened from 31 July 2017 to 30 June 2017
25 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted