Advanced company searchLink opens in new window

ALCHEMY TRADING COMPANY LIMITED

Company number 04109902

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2019 DS01 Application to strike the company off the register
27 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
17 Oct 2018 SH20 Statement by Directors
17 Oct 2018 SH19 Statement of capital on 17 October 2018
  • GBP 0.10
17 Oct 2018 CAP-SS Solvency Statement dated 11/10/18
17 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jul 2018 AA Accounts for a dormant company made up to 28 February 2018
11 Jul 2018 TM01 Termination of appointment of Louise Margaret Evans as a director on 29 June 2018
04 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
01 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
01 Dec 2017 AP03 Appointment of Peter Timothy James Mason as a secretary on 28 November 2017
23 Aug 2017 TM01 Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017
23 Aug 2017 TM02 Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017
05 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
30 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
05 Nov 2016 AP01 Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016
05 Nov 2016 AP03 Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 25 October 2016
05 Nov 2016 TM01 Termination of appointment of Ian Michael Hartley as a director on 25 October 2016
05 Nov 2016 TM02 Termination of appointment of Ian Michael Hartley as a secretary on 25 October 2016
14 Sep 2016 CH01 Director's details changed for Miss Louise Margaret Evans on 9 September 2016
14 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 500
14 Dec 2015 AD01 Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to One Strand London WC2N 5HR on 14 December 2015
24 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015