Advanced company searchLink opens in new window

ALCHEMIST FIT OUT LIMITED

Company number SC371839

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2016 DS01 Application to strike the company off the register
29 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
29 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
23 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
30 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Mr Brian Gillies on 29 January 2013
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jun 2012 CH03 Secretary's details changed for Ms Joanne Cruden on 13 June 2012
13 Jun 2012 AD01 Registered office address changed from Suite 2/3 135 Buchanan Street Glasgow G61 2AE United Kingdom on 13 June 2012
30 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
08 Oct 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 December 2010
11 Mar 2010 CERTNM Company name changed strand street fit out LIMITED\certificate issued on 11/03/10
  • CONNOT ‐
11 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-10
27 Jan 2010 NEWINC Incorporation