Advanced company searchLink opens in new window

ACTIVE ANTIPODEAN.COM LIMITED

Company number 05499282

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
06 Oct 2011 DS01 Application to strike the company off the register
08 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
Statement of capital on 2011-07-08
  • GBP 2
21 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Aug 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Mrs Donna Glynn on 31 October 2009
02 Aug 2010 CH01 Director's details changed for Matthew Glynn on 31 October 2009
02 Aug 2010 CH03 Secretary's details changed for Mrs Donna Glynn on 31 October 2009
07 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
12 Oct 2009 AR01 Annual return made up to 5 July 2009 with full list of shareholders
11 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
10 Nov 2008 288c Director's Change of Particulars / matthew glynn / 05/11/2008 / HouseName/Number was: 14A, now: flat 8; Street was: south ealing road, now: 27 milton road; Area was: ealing, now: ; Post Town was: london, now: swindon; Post Code was: W5 4QA, now: SN1 5JA
10 Nov 2008 288c Director and Secretary's Change of Particulars / donna glynn / 05/11/2008 / HouseName/Number was: 14A, now: flat 8; Street was: south ealing road, now: 27 milton road; Area was: ealing, now: ; Post Town was: london, now: swindon; Post Code was: W5 4QA, now: SN1 5JA
08 Jul 2008 363a Return made up to 05/07/08; full list of members
03 Jun 2008 288c Director's Change of Particulars / matthew glynn / 28/05/2008 / HouseName/Number was: , now: 14A; Street was: 22 fordhook avenue, now: south ealing road; Post Code was: W5 3LP, now: W5 4QA
03 Jun 2008 288c Director and Secretary's Change of Particulars / donna glynn / 28/05/2008 / HouseName/Number was: , now: 14A; Street was: 22 fordhook avenue, now: south ealing road; Post Code was: W5 3LP, now: W5 4QA
03 Jun 2008 287 Registered office changed on 03/06/2008 from 14A south ealing road london W5 4QA
08 Apr 2008 287 Registered office changed on 08/04/2008 from 22 fordhook avenue ealing london W5 3LP
13 Nov 2007 AA Total exemption full accounts made up to 31 July 2007
24 Jul 2007 363a Return made up to 05/07/07; full list of members
11 Oct 2006 AA Total exemption full accounts made up to 31 July 2006
10 Aug 2006 363s Return made up to 05/07/06; full list of members
27 Jul 2005 287 Registered office changed on 27/07/05 from: 1ST floor 43 london wall london EC2M 5TF