Advanced company searchLink opens in new window

ANTIC DESIGN LTD.

Company number 07265933

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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