Advanced company searchLink opens in new window

ANTLER CONSULTING LONDON LIMITED

Company number 08700554

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)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jul 2019 AD01 Registered office address changed from 88 Ware Road Ware Road Hertford SG13 7HN England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 July 2019
17 Jul 2019 LIQ01 Declaration of solvency
17 Jul 2019 600 Appointment of a voluntary liquidator
17 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-27
27 Apr 2019 AA Micro company accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Mar 2017 CH03 Secretary's details changed for Jonathan Thompson on 30 November 2016
14 Mar 2017 CH01 Director's details changed for Mr Jonathan Mark Thompson on 30 November 2016
14 Mar 2017 CH01 Director's details changed for Mrs Deborah Clare Thompson on 30 November 2016
14 Mar 2017 AD01 Registered office address changed from 44 Cowper Crescent Hertford SG14 3DZ to 88 Ware Road Ware Road Hertford SG13 7HN on 14 March 2017
08 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
20 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-20
  • GBP 100