- Company Overview for ANTARES ADVISORY LIMITED (07075418)
- Filing history for ANTARES ADVISORY LIMITED (07075418)
- People for ANTARES ADVISORY LIMITED (07075418)
- More for ANTARES ADVISORY LIMITED (07075418)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2020 | DS01 | Application to strike the company off the register | |
18 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
12 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
22 Sep 2014 | CERTNM |
Company name changed buckler davies consultancy LIMITED\certificate issued on 22/09/14
|
|
18 Sep 2014 | AP01 | Appointment of Mr Andrew Martin Green as a director on 1 July 2014 | |
18 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
18 Sep 2014 | AD01 | Registered office address changed from Number One London Road Southampton Hampshire SO15 2AE to Walsingham House 32 Shrivenham Hundred Business Park Majors Road Watchfield Shrivenham SN6 8TZ on 18 September 2014 | |
18 Sep 2014 | AP03 | Appointment of Mr Peter William Bailey as a secretary on 1 July 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Jan 2014 | AD02 | Register inspection address has been changed | |
19 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |