Advanced company searchLink opens in new window

ANTICS GROUP LIMITED

Company number 05277584

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)
27 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2011 DS01 Application to strike the company off the register
18 Apr 2011 AD01 Registered office address changed from C/O Scene Systems Limited St. Johns Innovation Centre Cowley Road Cambridge CB4 0WS England on 18 April 2011
05 Apr 2011 SH01 Statement of capital following an allotment of shares on 25 March 2011
  • GBP 2,099,513.625
05 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Apr 2011 CC04 Statement of company's objects
08 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Philip Edgar Swinstead on 1 September 2010
25 Oct 2010 CH01 Director's details changed for Philip Edgar Swinstead on 1 September 2010
21 Jul 2010 TM01 Termination of appointment of Pamir Gelenbe as a director
28 Apr 2010 AA Group of companies' accounts made up to 30 June 2009
13 Apr 2010 AP03 Appointment of Mr Philip Swinstead as a secretary
13 Apr 2010 TM02 Termination of appointment of Alastair Woolley as a secretary
13 Apr 2010 TM01 Termination of appointment of Alastair Woolley as a director
19 Jan 2010 TM01 Termination of appointment of Daniel Nunan as a director
06 Jan 2010 AD01 Registered office address changed from 9a Church Lane Fulbourn Cambridge Cambs CB21 5EP on 6 January 2010
10 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Pamir Emre Gelenbe on 10 November 2009
08 Oct 2009 AA01 Previous accounting period extended from 31 December 2008 to 30 June 2009
02 Dec 2008 288a Director appointed daniel francis tomas nunan
05 Nov 2008 363a Return made up to 05/11/08; full list of members
05 Nov 2008 288b Appointment Terminated Director henrick van walsem
29 Sep 2008 AA Group of companies' accounts made up to 31 December 2007
12 Aug 2008 288a Director appointed pamir emre gelenbe