Advanced company searchLink opens in new window

ANTONY & MELINDA LIMITED

Company number 05665667

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2015 DS01 Application to strike the company off the register
24 Dec 2014 CERTNM Company name changed barnet london LIMITED\certificate issued on 24/12/14
  • RES15 ‐ Change company name resolution on 2014-12-18
24 Dec 2014 CONNOT Change of name notice
08 Dec 2014 AD01 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 11 Laura Place Bath BA2 4BL on 8 December 2014
28 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014
10 Feb 2014 CH01 Director's details changed for Mr Antony John Francis Whitaker on 1 January 2014
10 Feb 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
10 Feb 2014 CH03 Secretary's details changed for Mrs Melinda Louise Whitaker on 1 January 2014
22 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
17 May 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
07 Jan 2011 CH01 Director's details changed for Mr Antony John Francis Whitaker on 1 November 2010
07 Jan 2011 CH03 Secretary's details changed for Mrs Melinda Louise Whitaker on 1 November 2010
23 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Antony John Francis Whitaker on 1 July 2009
08 Jan 2010 CH03 Secretary's details changed for Melinda Louise Whitaker on 1 July 2009
19 Oct 2009 AR01 Annual return made up to 4 January 2009 with full list of shareholders
24 Mar 2009 AA Accounts for a dormant company made up to 31 December 2008
11 Mar 2008 AA Accounts for a dormant company made up to 31 December 2007