- Company Overview for ANTI GALLICAN LIMITED (05977194)
- Filing history for ANTI GALLICAN LIMITED (05977194)
- People for ANTI GALLICAN LIMITED (05977194)
- More for ANTI GALLICAN LIMITED (05977194)
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 Oct 2011 | AD01 | Registered office address changed from 5 Elmwood Road Dulwich London SE24 9NU on 31 October 2011 | |
28 Oct 2011 | TM01 | Termination of appointment of Sean Murphy as a director | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Sean Murphy on 25 October 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Martin Derek Edward Bayntun on 25 October 2009 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
13 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from antigallican public house 428 woolwich road london SE7 8SU | |
26 Nov 2008 | 288b | Appointment terminated director christine mckeay | |
17 Nov 2008 | 363a | Return made up to 25/10/08; full list of members | |
17 Nov 2008 | 288c | Director and secretary's change of particulars / martin bayntun / 04/09/2008 | |
13 Nov 2008 | 287 | Registered office changed on 13/11/2008 from 6 vestry mews london SE5 8NS | |
05 Nov 2007 | 363a | Return made up to 25/10/07; full list of members | |
08 Nov 2006 | 288a | New director appointed | |
08 Nov 2006 | 287 | Registered office changed on 08/11/06 from: 6 vestry mews london SE5 8NS | |
08 Nov 2006 | 288a | New secretary appointed;new director appointed | |
08 Nov 2006 | 288a | New director appointed | |
08 Nov 2006 | 88(2)R | Ad 30/10/06--------- £ si 9@1=9 £ ic 1/10 | |
26 Oct 2006 | 287 | Registered office changed on 26/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW | |
26 Oct 2006 | 288b | Director resigned | |
26 Oct 2006 | 288b | Secretary resigned | |
25 Oct 2006 | NEWINC | Incorporation |