- Company Overview for ANTIVIBE (HULL) LIMITED (03421511)
- Filing history for ANTIVIBE (HULL) LIMITED (03421511)
- People for ANTIVIBE (HULL) LIMITED (03421511)
- Charges for ANTIVIBE (HULL) LIMITED (03421511)
- More for ANTIVIBE (HULL) LIMITED (03421511)
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) |
---|---|---|---|
18 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
25 Mar 2024 | TM01 | Termination of appointment of Alan John Emery as a director on 22 March 2024 | |
23 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
30 Oct 2023 | TM02 | Termination of appointment of Ashok Ravjibhai Patel as a secretary on 27 October 2023 | |
30 Oct 2023 | AP03 | Appointment of Mr Les Kozel as a secretary on 27 October 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Aug 2022 | AP03 | Appointment of Mr Ashok Ravjibhai Patel as a secretary on 1 August 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
20 Jun 2022 | AD02 | Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS United Kingdom to Scandura Ltd St. James Road St. James Industrial Estate Corby NN18 8AW | |
13 Jun 2022 | MA | Memorandum and Articles of Association | |
13 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2022 | PSC07 | Cessation of Michael David Render as a person with significant control on 8 April 2022 | |
12 Apr 2022 | AP01 | Appointment of Mr Alan John Emery as a director on 8 April 2022 | |
11 Apr 2022 | PSC07 | Cessation of Peter George Bolton as a person with significant control on 8 April 2022 | |
11 Apr 2022 | PSC02 | Notification of Scandura Limited as a person with significant control on 8 April 2022 | |
11 Apr 2022 | TM01 | Termination of appointment of Michael David Render as a director on 8 April 2022 | |
11 Apr 2022 | TM01 | Termination of appointment of Peter George Bolton as a director on 8 April 2022 | |
11 Apr 2022 | TM02 | Termination of appointment of Peter George Bolton as a secretary on 8 April 2022 | |
11 Apr 2022 | AP01 | Appointment of Mr Mark Andrew Rushin as a director on 8 April 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from Unit 13a Kingston International Business, Park Hedon Road Hull East Yorkshire HU9 5NX to The Avon Building Units 137-145 South Liberty Lane Bristol BS3 2TL on 11 April 2022 | |
01 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 13 October 2006
|
|
01 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 18 September 2000
|
|
28 Mar 2022 | SH08 | Change of share class name or designation |