Advanced company searchLink opens in new window

ANTEVORTA LTD

Company number 06011562

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-10-04
12 Oct 2010 CONNOT Change of name notice