ALCHEMY HAIR AND AESTHETICS LIMITED: Filings
Overview
| Company Name | ALCHEMY HAIR AND AESTHETICS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC478097 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ALCHEMY HAIR AND AESTHETICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2018 | 4 pages | AA | ||||||||||
Change of details for Mr James Thomas Mccann Rae as a person with significant control on Apr 15, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Mar 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr James Thomas Mccann Rae as a person with significant control on Oct 15, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr James Thomas Mccann Rae on Oct 15, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of David John Mccabe as a director on Oct 22, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Amended total exemption small company accounts made up to Oct 31, 2015 | 5 pages | AAMD | ||||||||||
Confirmation statement made on Mar 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Keith Anderson as a director on Feb 06, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 2 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0