Advanced company searchLink opens in new window

ANTIQUARIUS LIMITED

Company number 01902763

Filter by category

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)
21 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
29 Jun 2015 AD01 Registered office address changed from 24 Bruton Place London W1J 6NE to 25 Farringdon Street London EC4A 4AB on 29 June 2015
09 Jan 2015 600 Appointment of a voluntary liquidator
09 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-23
09 Jan 2015 4.70 Declaration of solvency
12 Nov 2014 AA Full accounts made up to 31 December 2013
16 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
  • ANNOTATION Other The address of John Alexander Heller , former director of antiquarius LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
16 Sep 2014 MR04 Satisfaction of charge 7 in full
17 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
  • ANNOTATION Other The address of John Alexander Heller , former director of antiquarius LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
09 Jul 2013 AA Full accounts made up to 31 December 2012
10 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 21/12/2012
18 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller , former director of antiquarius LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
18 Oct 2012 CH01 Director's details changed for Mr Michael Aron Heller on 18 October 2012
06 Jul 2012 AA Full accounts made up to 31 December 2011
23 Apr 2012 AD01 Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 23 April 2012
28 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller , former director of antiquarius LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
28 Jun 2011 AA Full accounts made up to 31 December 2010
21 Jun 2011 TM01 Termination of appointment of Michael Stevens as a director
27 Apr 2011 TM02 Termination of appointment of Michael Stevens as a secretary
27 Apr 2011 AP03 Appointment of Ms Heather Anne Curtis as a secretary
14 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller , former director of antiquarius LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
13 Aug 2010 AA Full accounts made up to 31 December 2009
28 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Amended agreement 22/06/2010
27 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller , former director of antiquarius LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.