Advanced company searchLink opens in new window

ANTELOPE FINANCE 4 LIMITED

Company number 08875578

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2017 DS01 Application to strike the company off the register
17 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
24 Feb 2016 AP01 Appointment of John Kenneth Wozniak as a director on 19 February 2016
23 Feb 2016 AP03 Appointment of Joanne Bamber as a secretary on 19 February 2016
23 Feb 2016 AP01 Appointment of Mr Ian Mccullagh as a director on 19 February 2016
23 Feb 2016 AP01 Appointment of Vincent Kennedy as a director on 19 February 2016
23 Feb 2016 AP01 Appointment of Mrs Tetyana Vasylevska as a director on 19 February 2016
23 Feb 2016 TM02 Termination of appointment of Paul Gavin Boyle as a secretary on 19 February 2016
23 Feb 2016 TM01 Termination of appointment of Richard Gordon Bobbett as a director on 19 February 2016
23 Feb 2016 TM01 Termination of appointment of John Charles Lewis as a director on 19 February 2016
23 Feb 2016 AD01 Registered office address changed from Charter Court 50 Windsor Road Slough Berkshire SL1 2EJ to Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD on 23 February 2016
12 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
06 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
10 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
06 Jun 2014 AA01 Current accounting period extended from 30 June 2014 to 30 June 2015
04 Feb 2014 AA01 Current accounting period shortened from 28 February 2015 to 30 June 2014
04 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-04
  • GBP 1