- Company Overview for ANTPLER LTD (SC595693)
- Filing history for ANTPLER LTD (SC595693)
- People for ANTPLER LTD (SC595693)
- More for ANTPLER LTD (SC595693)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2021 | AD01 | Registered office address changed from 64 Dumbuck Road Dumbarton G82 3AB Scotland to 81 Laburnum Road Uddingston Glasgow G71 5AE on 13 April 2021 | |
17 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
17 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 6 Woolmill Place Sorn Mauchline KA5 6JS Scotland to 64 Dumbuck Road Dumbarton G82 3AB on 25 November 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland to 6 Woolmill Place Sorn Mauchline KA5 6JS on 5 November 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP United Kingdom to 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS on 24 October 2019 | |
15 Jul 2019 | PSC01 | Notification of Jasper Ivan Lopez as a person with significant control on 21 September 2018 | |
11 Jul 2019 | PSC07 | Cessation of Jade Shepley as a person with significant control on 21 September 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
26 Apr 2019 | AD01 | Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP on 26 April 2019 | |
30 Jan 2019 | AA01 | Current accounting period shortened from 30 April 2019 to 5 April 2019 | |
01 Nov 2018 | TM01 | Termination of appointment of Jade Shepley as a director on 21 September 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Jasper Ivan Lopez as a director on 21 September 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 83 Ravenswood Forth Lanark ML11 8DU United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 10 October 2018 | |
30 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-30
|