- Company Overview for ANTIMONY PARTNERS LIMITED (06997182)
- Filing history for ANTIMONY PARTNERS LIMITED (06997182)
- People for ANTIMONY PARTNERS LIMITED (06997182)
- More for ANTIMONY PARTNERS LIMITED (06997182)
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 | Final Gazette dissolved via compulsory strike-off | |
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2014 | AD01 | Registered office address changed from 29 Gay Street Bath BA1 2NT to 3 Northumberland Buildings Bath Somerset BA1 2JB on 7 August 2014 | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
19 Jan 2010 | AD01 | Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 19 January 2010 | |
12 Oct 2009 | AP01 | Appointment of Victoria Ann Louise Moffatt as a director | |
07 Sep 2009 | 288b | Appointment terminated director graham stephens | |
21 Aug 2009 | NEWINC | Incorporation |