- Company Overview for ANTIC DESIGN LTD. (07265933)
- Filing history for ANTIC DESIGN LTD. (07265933)
- People for ANTIC DESIGN LTD. (07265933)
- Insolvency for ANTIC DESIGN LTD. (07265933)
- More for ANTIC DESIGN LTD. (07265933)
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) |
---|---|---|---|
15 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2020 | |
09 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2019 | |
14 Dec 2018 | AD01 | Registered office address changed from C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 | |
06 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2018 | |
04 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2017 | |
20 May 2016 | 2.24B | Administrator's progress report to 27 April 2016 | |
12 May 2016 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 Jan 2016 | 2.23B | Result of meeting of creditors | |
12 Jan 2016 | 2.17B | Statement of administrator's proposal | |
27 Nov 2015 | AD01 | Registered office address changed from 1 Lordship Lane East Dulwich London SE22 8EW to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 27 November 2015 | |
25 Nov 2015 | 2.12B | Appointment of an administrator | |
29 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AD01 | Registered office address changed from Jute House 1 Valmar Works London Camberwell SE5 9NW England to 1 Lordship Lane East Dulwich London SE22 8EW on 28 August 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Micheal Anthony Thomas on 16 August 2013 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Aug 2013 | AP01 | Appointment of Mr Micheal Anthony Thomas as a director | |
21 Aug 2013 | TM01 | Termination of appointment of Anthony Thomas as a director | |
04 Jun 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-06-04
|
|
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 May 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders |