ALCHEMY ACTIVE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
05/08/215 August 2021 | Voluntary strike-off action has been suspended |
05/08/215 August 2021 | Voluntary strike-off action has been suspended |
03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
26/07/2126 July 2021 | Application to strike the company off the register |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
04/07/214 July 2021 | Confirmation statement made on 2021-05-27 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/02/2125 February 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/05/2028 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER GRAHAME MURRAY / 27/05/2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
20/03/2020 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 7 WEST PARK 7 WEST PARK 207 TORRINGTON AVENUE COVENTRY CV4 9AP |
27/03/1927 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
23/03/1823 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/06/163 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
22/04/1622 April 2016 | DIRECTOR APPOINTED MR JOHN CHRISTOPHER GRAHAME MURRAY |
22/04/1622 April 2016 | APPOINTMENT TERMINATED, DIRECTOR SEAN MURRAY |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 7 WEST PARK 7 WEST PARK 207 TORRINGTON AVENUE COVENTRY CV4 9AP ENGLAND |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM OFFICE D 272 MONTGOMERY STREET BIRMINGHAM B11 1DS UNITED KINGDOM |
21/06/1321 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/07/1225 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
09/01/129 January 2012 | DIRECTOR APPOINTED SEAN CHRISTOPHER MURRAY |
09/01/129 January 2012 | SECRETARY APPOINTED JOHN CHRISTOPHER GRAHAME MURRAY |
15/09/1115 September 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 100 |
03/06/113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
01/06/111 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company