- Company Overview for ANTISOMA VENTURES LIMITED (06699636)
- Filing history for ANTISOMA VENTURES LIMITED (06699636)
- People for ANTISOMA VENTURES LIMITED (06699636)
- More for ANTISOMA VENTURES LIMITED (06699636)
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 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2014 | DS01 | Application to strike the company off the register | |
13 Oct 2014 | AA | Accounts made up to 30 June 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
19 Sep 2014 | AD04 | Register(s) moved to registered office address C/O C/O Mitre House 160 Aldersgate Street London EC1A 4DD | |
19 Sep 2014 | TM02 | Termination of appointment of James Alastair Sutcliffe as a secretary on 15 September 2014 | |
19 Sep 2014 | AP03 | Appointment of Mr James Alastair Sutcliffe as a secretary on 15 September 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from 100 Borough High Street London SE1 1LB England to C/O C/O Mitre House 160 Aldersgate Street London EC1A 4DD on 19 September 2014 | |
18 Sep 2014 | AP01 | Appointment of Mr James Alastair Sutcliffe as a director on 15 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Christopher James Hill as a director on 15 September 2014 | |
08 Jan 2014 | AD01 | Registered office address changed from Martin House 26 - 30 Old Church Street London SW3 5BY England on 8 January 2014 | |
28 Nov 2013 | AA | Accounts made up to 30 June 2013 | |
03 Oct 2013 | AR01 | Annual return made up to 16 September 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
29 Dec 2011 | AP01 | Appointment of Mr Christopher James Hill as a director on 7 December 2011 | |
29 Dec 2011 | TM01 | Termination of appointment of Grahame David Cook as a director on 7 December 2011 | |
15 Dec 2011 | AA | Full accounts made up to 30 June 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
28 Jun 2011 | AD01 | Registered office address changed from Chiswick Park Building 5 566 Chiswick High Road Chiswick London W4 5YF Uk on 28 June 2011 | |
10 Mar 2011 | AP01 | Appointment of Mr Grahame David Cook as a director | |
03 Mar 2011 | TM01 | Termination of appointment of Eric Dodd as a director | |
03 Mar 2011 | TM01 | Termination of appointment of Glyn Edwards as a director | |
06 Oct 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders |