Advanced company searchLink opens in new window

ANTPLER LTD

Company number SC595693

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-30
  • GBP 1