Advanced company searchLink opens in new window

ANTINE FINANCIAL SOLUTIONS LIMITED

Company number 05053882

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)
19 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
30 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-07
30 Sep 2020 600 Appointment of a voluntary liquidator
30 Sep 2020 LIQ01 Declaration of solvency
03 Aug 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
25 Mar 2019 AD01 Registered office address changed from Lower Ground Level Castlewood House 77-91 New Oxford Street London WC1A 1DG to Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 25 March 2019
20 Aug 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
09 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
19 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
23 Feb 2015 CH01 Director's details changed for Miss Annie Kiraly on 23 February 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Mar 2014 SH08 Change of share class name or designation
24 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
03 Dec 2013 AP01 Appointment of Miss Annie Kiraly as a director