- Company Overview for ANTLER PROPERTY LIMITED (03921270)
- Filing history for ANTLER PROPERTY LIMITED (03921270)
- People for ANTLER PROPERTY LIMITED (03921270)
- More for ANTLER PROPERTY LIMITED (03921270)
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
|
|
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
|
|
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 |