- Company Overview for ANTOPI UK LIMITED (05144541)
- Filing history for ANTOPI UK LIMITED (05144541)
- People for ANTOPI UK LIMITED (05144541)
- Charges for ANTOPI UK LIMITED (05144541)
- More for ANTOPI UK LIMITED (05144541)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2014 | DS01 | Application to strike the company off the register | |
24 Sep 2012 | AD01 | Registered office address changed from 3rd Floor Horsefair House Leicester Leicestershire LE1 5BP on 24 September 2012 | |
24 Sep 2012 | AR01 |
Annual return made up to 3 June 2012 with full list of shareholders
Statement of capital on 2012-09-24
|
|
24 Sep 2012 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
24 Sep 2012 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
24 Sep 2012 | AR01 | Annual return made up to 3 June 2009 with full list of shareholders | |
24 Sep 2012 | TM02 | Termination of appointment of Olive Helen Scott as a secretary on 1 June 2009 | |
24 Sep 2012 | TM01 | Termination of appointment of Olive Helen Scott as a director on 1 June 2009 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2008 | |
24 Sep 2012 | RT01 | Administrative restoration application | |
15 Dec 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2008 | 363a | Return made up to 03/06/08; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
19 Oct 2007 | 363a | Return made up to 03/06/07; full list of members | |
19 Oct 2007 | 288c | Director's particulars changed | |
09 Oct 2007 | 287 | Registered office changed on 09/10/07 from: imperial house, st nicholas street, st nicholas circle, leicester LE1 4LF | |
21 Feb 2007 | AA | Total exemption full accounts made up to 30 June 2006 | |
27 Sep 2006 | 395 | Particulars of mortgage/charge | |
07 Aug 2006 | 288b | Secretary resigned |