Advanced company searchLink opens in new window

ALCHEMIE SPV1 LIMITED

Company number 04707135

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)
26 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
26 May 2016 L64.07 Completion of winding up
13 Jan 2016 COCOMP Order of court to wind up
16 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 91.8802
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Nov 2014 TM01 Termination of appointment of Graham Philip James as a director on 12 November 2014
01 Jul 2014 AAMD Amended accounts made up to 30 June 2013
23 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 91.8802
23 Apr 2014 CH02 Director's details changed for Alchemie Grp Limited on 25 January 2013
31 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
08 Nov 2013 TM02 Termination of appointment of Bury Company Services Limited as a secretary
19 Sep 2013 AP01 Appointment of Mr Haslen Matthew Back as a director
19 Sep 2013 TM01 Termination of appointment of John Back as a director
23 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Jan 2013 AD01 Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB on 25 January 2013
03 Aug 2012 AA Total exemption full accounts made up to 30 June 2011
20 May 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
14 Nov 2011 CH02 Director's details changed for Alchemie Technology Group Limited on 25 May 2010
06 Jun 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
06 Jun 2011 CH04 Secretary's details changed for Bury Company Services Limited on 21 March 2011
06 Jun 2011 CH02 Director's details changed for Alchemie Technology Group Limited on 21 March 2011
07 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
13 May 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
12 May 2010 CERTNM Company name changed advanced protection technology LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04