ALCHEMY WORX LIMITED

03995003
66 PRESCOT STREET LONDON E1 8NN

Documents

Documents
Date Category Description Pages
11 May 2020 gazette Gazette Dissolved Liquidation 1 Buy now
11 Feb 2020 insolvency Liquidation In Administration Move To Dissolution 29 Buy now
24 Sep 2019 insolvency Liquidation In Administration Progress Report 22 Buy now
10 May 2019 insolvency Liquidation In Administration Progress Report 23 Buy now
01 Apr 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
10 Dec 2018 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
10 Dec 2018 insolvency Liquidation In Administration Removal Of Administrator From Office 12 Buy now
24 Sep 2018 insolvency Liquidation In Administration Progress Report 23 Buy now
08 Mar 2018 insolvency Liquidation In Administration Progress Report 22 Buy now
15 Feb 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
30 Nov 2017 officers Termination of appointment of secretary (Stephanie Jane Quist) 2 Buy now
25 Sep 2017 insolvency Liquidation In Administration Progress Report 23 Buy now
06 Jun 2017 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 5 Buy now
26 Apr 2017 insolvency Liquidation In Administration Proposals 60 Buy now
25 Apr 2017 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
15 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2017 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
24 Jan 2017 officers Appointment of director (Stephanie Jane Quist) 2 Buy now
11 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2016 annual-return Annual Return 5 Buy now
10 May 2016 gazette Gazette Notice Compulsory 1 Buy now
07 Mar 2016 accounts Annual Accounts 21 Buy now
16 Feb 2016 officers Termination of appointment of director (Katie Jovanovic) 1 Buy now
29 Sep 2015 officers Termination of appointment of director (Timothy John Ferguson) 1 Buy now
09 Mar 2015 accounts Annual Accounts 16 Buy now
10 Feb 2015 annual-return Annual Return 6 Buy now
20 Sep 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Sep 2014 annual-return Annual Return 6 Buy now
16 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
07 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2014 accounts Annual Accounts 7 Buy now
04 Jun 2013 annual-return Annual Return 6 Buy now
04 Mar 2013 accounts Annual Accounts 7 Buy now
28 Jul 2012 mortgage Particulars of a mortgage or charge 11 Buy now
30 May 2012 annual-return Annual Return 6 Buy now
29 May 2012 officers Change of particulars for director (Kate Aston) 2 Buy now
21 Feb 2012 accounts Annual Accounts 7 Buy now
19 Aug 2011 officers Appointment of director (Mr Tim Ferguson) 2 Buy now
13 Jun 2011 annual-return Annual Return 6 Buy now
20 Dec 2010 accounts Annual Accounts 6 Buy now
01 Jun 2010 annual-return Annual Return 6 Buy now
01 Jun 2010 officers Change of particulars for director (Dela Quist) 2 Buy now
01 Jun 2010 officers Termination of appointment of director (Jo Henry) 1 Buy now
01 Jun 2010 officers Change of particulars for director (Kate Aston) 2 Buy now
11 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
24 Oct 2009 accounts Annual Accounts 6 Buy now
22 Jul 2009 annual-return Return made up to 16/05/09; full list of members 5 Buy now
02 Apr 2009 accounts Annual Accounts 5 Buy now
19 Mar 2009 annual-return Return made up to 16/05/08; full list of members 6 Buy now
18 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
28 Feb 2008 accounts Annual Accounts 5 Buy now
12 Feb 2008 officers New director appointed 1 Buy now
12 Feb 2008 officers Director resigned 1 Buy now
16 Nov 2007 officers Director resigned 1 Buy now
16 Nov 2007 officers New director appointed 2 Buy now
07 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 May 2007 annual-return Return made up to 16/05/07; full list of members 4 Buy now
27 Feb 2007 officers Director's particulars changed 1 Buy now
06 Dec 2006 accounts Annual Accounts 5 Buy now
11 Oct 2006 officers Director resigned 1 Buy now
11 Oct 2006 officers New director appointed 2 Buy now
18 Aug 2006 annual-return Return made up to 16/05/06; full list of members 3 Buy now
27 Jul 2006 capital Ad 04/03/03--------- £ si 42595@1 3 Buy now
27 Jul 2006 capital Ad 04/03/03--------- £ si 21654@1 3 Buy now
27 Jul 2006 capital Ad 04/03/03--------- £ si 8400@1 3 Buy now
27 Jul 2006 capital Ad 04/03/03--------- £ si 5000@1 3 Buy now
27 Jul 2006 capital Ad 29/11/01--------- £ si 25000@1 3 Buy now
27 Jul 2006 capital Ad 29/11/01--------- £ si 1000@1 3 Buy now
27 Jul 2006 capital Ad 29/11/01--------- £ si 50000@1 3 Buy now
24 Jul 2006 annual-return Return made up to 16/05/03; full list of members; amend 8 Buy now
27 Jun 2006 capital Particulars of contract relating to shares 4 Buy now
27 Jun 2006 capital Ad 31/05/06--------- £ si 15954@.6=9572 £ ic 167000/176572 3 Buy now
27 Jun 2006 capital Nc inc already adjusted 31/05/06 1 Buy now
27 Jun 2006 resolution Resolution 1 Buy now
27 Jun 2006 resolution Resolution 26 Buy now
05 Apr 2006 accounts Annual Accounts 5 Buy now
21 Jul 2005 annual-return Return made up to 16/05/05; full list of members 8 Buy now
30 Nov 2004 accounts Annual Accounts 6 Buy now
24 May 2004 annual-return Return made up to 16/05/04; full list of members 8 Buy now
09 Aug 2003 accounts Annual Accounts 5 Buy now
01 Aug 2003 capital Ad 04/03/03--------- £ si 41750@1 2 Buy now
28 May 2003 officers Director resigned 1 Buy now
28 May 2003 officers Director resigned 1 Buy now
28 May 2003 officers New director appointed 2 Buy now
28 May 2003 annual-return Return made up to 16/05/03; full list of members 9 Buy now
30 Apr 2003 accounts Annual Accounts 4 Buy now
30 Apr 2003 capital Ad 03/04/03--------- £ si 8350@1=8350 £ ic 111055/119405 2 Buy now
24 Apr 2003 resolution Resolution 2 Buy now
24 Apr 2003 resolution Resolution 27 Buy now
16 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2003 capital Ad 04/03/03--------- £ si 21654@1=21654 £ ic 89401/111055 2 Buy now
13 Mar 2003 capital Ad 04/03/03--------- £ si 8400@1=8400 £ ic 81001/89401 2 Buy now
13 Mar 2003 miscellaneous Statement Of Affairs 2 Buy now
13 Mar 2003 capital £ nc 100000/167000 04/03/03 1 Buy now
13 Mar 2003 resolution Resolution 1 Buy now
21 Feb 2003 address Registered office changed on 21/02/03 from: petersham house 57A hatton garden london EC1N 8JG 1 Buy now
18 Jun 2002 annual-return Return made up to 16/05/02; full list of members 9 Buy now
13 Jun 2002 accounts Annual Accounts 5 Buy now
27 Dec 2001 miscellaneous Statement Of Affairs 2 Buy now