About

Registered Number: 07127958
Date of Incorporation: 18/01/2010 (14 years and 5 months ago)
Company Status: Active
Date of Dissolution: 30/08/2011 (12 years and 9 months ago)
Registered Address: 2 Parsons Lane, Littleport, Ely, CB6 1JU,

 

Having been setup in 2010, Alchemy Pharmaceuticals Ltd are based in Ely, it's status at Companies House is "Active". The current directors of Alchemy Pharmaceuticals Ltd are listed as Pay, Yun Teng, Rahman, Mumin in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAY, Yun Teng 13 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
RAHMAN, Mumin 18 January 2010 08 August 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 15 June 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 02 January 2020
MR01 - N/A 10 December 2019
MR01 - N/A 05 April 2019
PSC01 - N/A 21 February 2019
CS01 - N/A 21 February 2019
AD01 - Change of registered office address 18 January 2019
AD01 - Change of registered office address 18 January 2019
AA - Annual Accounts 31 December 2018
AP01 - Appointment of director 25 August 2018
PSC07 - N/A 25 August 2018
PSC07 - N/A 25 August 2018
AD01 - Change of registered office address 09 August 2018
TM01 - Termination of appointment of director 09 August 2018
AP01 - Appointment of director 09 August 2018
TM01 - Termination of appointment of director 09 August 2018
TM02 - Termination of appointment of secretary 09 August 2018
MR01 - N/A 09 August 2018
MR01 - N/A 09 August 2018
MR01 - N/A 09 August 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 22 April 2015
AA01 - Change of accounting reference date 22 April 2015
AP01 - Appointment of director 22 April 2015
CERTNM - Change of name certificate 24 February 2015
NM06 - Request to seek comments of government department or other specified body on change of name 24 February 2015
CONNOT - N/A 24 February 2015
AR01 - Annual Return 20 January 2015
AR01 - Annual Return 20 January 2015
AR01 - Annual Return 20 January 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 20 January 2015
AA - Annual Accounts 20 January 2015
AA - Annual Accounts 20 January 2015
AA - Annual Accounts 20 January 2015
RT01 - Application for administrative restoration to the register 20 January 2015
CERTNM - Change of name certificate 20 January 2015
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
NEWINC - New incorporation documents 18 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2019 Outstanding

N/A

A registered charge 29 March 2019 Outstanding

N/A

A registered charge 08 August 2018 Outstanding

N/A

A registered charge 08 August 2018 Outstanding

N/A

A registered charge 08 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.