Advanced company searchLink opens in new window

ANTIQUE JEWELLERY ONLINE LIMITED

Company number 08561917

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)
14 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2024 DS01 Application to strike the company off the register
19 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
10 Jun 2024 AA Total exemption full accounts made up to 30 April 2024
31 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
30 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
25 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
19 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
07 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
17 Jan 2020 AD01 Registered office address changed from 20 Mannin Way Lancaster Business Park, Caton Road Lancaster Lancashire LA1 3SW United Kingdom to 20 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SW on 17 January 2020
16 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
23 Oct 2018 AA Accounts for a dormant company made up to 30 April 2018
01 Oct 2018 AP01 Appointment of Mrs Samantha Louise Rogers as a director on 16 August 2018
07 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2018 PSC01 Notification of Samantha Rogers as a person with significant control on 16 August 2018
06 Sep 2018 SH10 Particulars of variation of rights attached to shares
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 16 August 2018
  • GBP 2
04 Sep 2018 PSC04 Change of details for Mr Paul Rogers as a person with significant control on 16 August 2018
22 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
01 Aug 2017 AA Total exemption full accounts made up to 30 April 2017