Advanced company searchLink opens in new window

ANTIC FACE

Company number 10226928

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2023 DS01 Application to strike the company off the register
07 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
20 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
28 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
05 Jun 2021 AD01 Registered office address changed from Flat 3 18 Berkeley Road London N8 8RU England to Flat 4 84 Rendlesham Road London E5 8PA on 5 June 2021
05 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
23 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
26 May 2020 CH01 Director's details changed for Francis Christian Parham on 26 May 2020
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
30 Jul 2019 PSC04 Change of details for Mr Francis-Christian Cuthbert Tadeusz Parham as a person with significant control on 30 July 2019
13 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
13 Jun 2019 AD01 Registered office address changed from 170 Weston Park London N8 9PN England to Flat 3 18 Berkeley Road London N8 8RU on 13 June 2019
23 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
28 Aug 2018 CH01 Director's details changed for Francis Christian Parham on 27 August 2018
28 Aug 2018 PSC04 Change of details for Mr Francis-Christian Cuthbert Tadeusz Parham as a person with significant control on 27 August 2018
21 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
18 Jun 2018 AA01 Previous accounting period shortened from 30 June 2018 to 30 April 2018
22 May 2018 AA Total exemption full accounts made up to 30 June 2017
04 May 2018 CH01 Director's details changed for Francis Christian Parham on 4 May 2018
21 Sep 2017 PSC04 Change of details for Miss Katie Lam as a person with significant control on 20 September 2017
20 Sep 2017 PSC04 Change of details for Miss Katie Lam as a person with significant control on 20 September 2017