- Company Overview for A.N.T. PROPERTIES LIMITED (09788530)
- Filing history for A.N.T. PROPERTIES LIMITED (09788530)
- People for A.N.T. PROPERTIES LIMITED (09788530)
- Charges for A.N.T. PROPERTIES LIMITED (09788530)
- More for A.N.T. PROPERTIES LIMITED (09788530)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
22 May 2020 | TM01 | Termination of appointment of Nicholas Howard Tillbrook as a director on 20 May 2020 | |
20 May 2020 | AD01 | Registered office address changed from Abacus House 367 Blandford Road Beckenham Kent BR3 4NW United Kingdom to 153 Nutfield Road Merstham Redhill Surrey RH1 3HH on 20 May 2020 | |
23 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
20 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
03 Jul 2017 | CH01 | Director's details changed for Nicholas Howard Tillbrook on 23 February 2017 | |
30 Jun 2017 | CH01 | Director's details changed for Nicholas Howard Tillbrook on 23 February 2017 | |
19 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Dec 2016 | MR01 | Registration of charge 097885300002, created on 22 December 2016 | |
13 Dec 2016 | MR01 | Registration of charge 097885300001, created on 1 December 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
22 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-22
|