- Company Overview for ANTIDOTE CREATIONS LTD (09010189)
- Filing history for ANTIDOTE CREATIONS LTD (09010189)
- People for ANTIDOTE CREATIONS LTD (09010189)
- Charges for ANTIDOTE CREATIONS LTD (09010189)
- Insolvency for ANTIDOTE CREATIONS LTD (09010189)
- More for ANTIDOTE CREATIONS LTD (09010189)
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) |
---|---|---|---|
20 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from First Floor 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 15 July 2021 | |
16 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2020 | |
14 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Martha Ellen Brass as a director on 1 June 2019 | |
31 Jan 2019 | LIQ02 | Statement of affairs | |
21 Jan 2019 | AD01 | Registered office address changed from Churchill House 137-139 Brent Street London NW4 4DJ England to First Floor 26-28 Bedford Row London WC1R 4HE on 21 January 2019 | |
15 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | CONNOT | Change of name notice | |
22 Nov 2018 | AD01 | Registered office address changed from 27 Paul Street London EC2A 4JU England to Churchill House 137-139 Brent Street London NW4 4DJ on 22 November 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Ms Laura Jones on 24 August 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Ms Leila Sarvenaz Dominique Monks on 24 August 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
20 Apr 2018 | AD01 | Registered office address changed from 39 Long Acre Covent Garden London WC2E 9LG England to 27 Paul Street London EC2A 4JU on 20 April 2018 | |
01 Mar 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Jan 2018 | AP01 | Appointment of Mr David Fisher as a director on 2 January 2018 | |
24 Jan 2018 | AP01 | Appointment of Ms Martha Ellen Brass as a director on 2 January 2018 | |
18 Dec 2017 | TM01 | Termination of appointment of Joanna Elizabeth Smith as a director on 12 December 2017 | |
31 Jul 2017 | SH02 | Sub-division of shares on 15 June 2017 | |
10 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 15 June 2017
|
|
10 Jul 2017 | RESOLUTIONS |
Resolutions
|