Advanced company searchLink opens in new window

ANTLER PROPERTY LIMITED

Company number 03921270

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2019 DS01 Application to strike the company off the register
25 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
06 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
18 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
02 Jan 2019 AD01 Registered office address changed from 338 6th Floor 338 Euston Road London NW1 3BG England to 6th Floor 338 Euston Road London NW1 3BG on 2 January 2019
19 Dec 2018 AD01 Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ to 338 6th Floor 338 Euston Road London NW1 3BG on 19 December 2018
23 Aug 2018 TM02 Termination of appointment of Charles Jason Martin as a secretary on 23 August 2018
23 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
13 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
24 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
30 Sep 2016 TM01 Termination of appointment of Sarah Louise Maber as a director on 29 September 2016
10 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
15 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
30 Nov 2015 AP01 Appointment of Mr Dean Patrick Mcnamara as a director on 26 November 2015
27 Nov 2015 TM01 Termination of appointment of Jan Purgal as a director on 26 November 2015
13 Apr 2015 AP01 Appointment of Mrs Sarah Louise Maber as a director on 1 April 2015
13 Apr 2015 TM01 Termination of appointment of Sydney Englebert Taylor as a director on 1 April 2015
09 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
27 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
13 May 2014 AP03 Appointment of Mr Charles Jason Martin as a secretary
13 May 2014 AP01 Appointment of Mr Jan Purgal as a director
13 May 2014 TM01 Termination of appointment of Charles Martin as a director