- Company Overview for ANTEVORTA LTD (06011562)
- Filing history for ANTEVORTA LTD (06011562)
- People for ANTEVORTA LTD (06011562)
- More for ANTEVORTA LTD (06011562)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2018 | DS01 | Application to strike the company off the register | |
01 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Oct 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 March 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Michael James Ashley on 15 February 2017 | |
22 Feb 2017 | CH03 | Secretary's details changed for Eryl Doust on 22 February 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
11 Oct 2011 | AD01 | Registered office address changed from Flat 6 11a Greenhill Heights Weymouth Dorset DT4 7SW on 11 October 2011 | |
11 Oct 2011 | CH01 | Director's details changed for Mr Michael James Ashley on 4 October 2011 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
12 Oct 2010 | CERTNM |
Company name changed redbull consulting LTD\certificate issued on 12/10/10
|
|
12 Oct 2010 | CONNOT | Change of name notice |