Advanced company searchLink opens in new window

ANTIFERENCE (HOLDINGS) LIMITED

Company number 04765921

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)
09 Jan 2025 TM01 Termination of appointment of Deborah Louise Marsh as a director on 31 December 2024
09 Jan 2025 TM01 Termination of appointment of Andrew Richard Thomas as a director on 31 December 2024
09 Jan 2025 AP01 Appointment of Michael Hower Jones as a director on 1 January 2025
09 Jan 2025 AP01 Appointment of Mr Craig Keith Andrew Edwards as a director on 1 January 2025
13 Nov 2024 MR04 Satisfaction of charge 047659210003 in full
12 Nov 2024 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2024 DS01 Application to strike the company off the register
08 Aug 2024 MR05 All of the property or undertaking has been released from charge 047659210003
04 Jun 2024 TM01 Termination of appointment of Maarten Remco Folkert Postma as a director on 31 March 2024
20 May 2024 TM01 Termination of appointment of Hendrikus Den Uijl as a director on 31 March 2024
20 May 2024 AP01 Appointment of Andrew Richard Thomas as a director on 31 March 2024
20 May 2024 AP01 Appointment of Deborah Louise Marsh as a director on 31 March 2024
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
19 Jan 2024 TM02 Termination of appointment of James Edward Black as a secretary on 28 July 2023
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
27 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
08 Nov 2022 TM02 Termination of appointment of Robert Henry George Durston as a secretary on 1 November 2022
07 Nov 2022 AP03 Appointment of Mr James Edward Black as a secretary on 1 November 2022
31 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Oct 2022 MA Memorandum and Articles of Association
21 Oct 2022 MR01 Registration of charge 047659210003, created on 20 October 2022
13 Oct 2022 AP01 Appointment of Mr Maarten Remco Folkert Postma as a director on 30 September 2022
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
28 Mar 2022 AD02 Register inspection address has been changed from C/O Hunter Douglas (Uk) Lrd Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH United Kingdom to Hunter Douglas Uk Ltd Battersea Road Stockport SK4 3EQ