Advanced company searchLink opens in new window

ANTIDOTE CREATIONS LTD

Company number 09010189

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-14
11 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-04
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
  • GBP 1.47
10 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 15/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association