ALCHEMY COSMETIC ADHESIVES LIMITED
Company number SC632153
- Company Overview for ALCHEMY COSMETIC ADHESIVES LIMITED (SC632153)
- Filing history for ALCHEMY COSMETIC ADHESIVES LIMITED (SC632153)
- People for ALCHEMY COSMETIC ADHESIVES LIMITED (SC632153)
- More for ALCHEMY COSMETIC ADHESIVES LIMITED (SC632153)
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) |
---|---|---|---|
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2021 | CH01 | Director's details changed for Mr Christopher Christoforou on 11 October 2021 | |
11 Oct 2021 | PSC04 | Change of details for Mr Christopher Christoforou as a person with significant control on 11 October 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 20 August 2021 with updates | |
08 Oct 2021 | AP01 | Appointment of Mr Christopher Christoforou as a director on 7 October 2021 | |
08 Oct 2021 | TM01 | Termination of appointment of Paul Kattou as a director on 7 October 2021 | |
08 Oct 2021 | PSC07 | Cessation of Paul Kattou as a person with significant control on 7 October 2021 | |
08 Oct 2021 | PSC01 | Notification of Christopher Christoforou as a person with significant control on 7 October 2021 | |
20 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2019 | AD01 | Registered office address changed from Tay House 2nd Floor Bath Street Glasgow G2 4JR Scotland to Tay House 2nd Floor 300 Bath Street Glasgow G2 4JR on 20 August 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from 9 Briarcroft Drive Glasgow G33 1rd Scotland to Tay House 2nd Floor Bath Street Glasgow G2 4JR on 20 August 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
20 Aug 2019 | PSC01 | Notification of Paul Kattou as a person with significant control on 20 August 2019 | |
01 Aug 2019 | PSC07 | Cessation of Samantha Rutherford Ferguson as a person with significant control on 1 August 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Samantha Rutherford Ferguson as a director on 1 August 2019 | |
01 Aug 2019 | AP01 | Appointment of Mr Paul Kattou as a director on 1 August 2019 | |
31 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-31
|