Advanced company searchLink opens in new window

ANTISOMA VENTURES LIMITED

Company number 06699636

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2014 DS01 Application to strike the company off the register
13 Oct 2014 AA Accounts made up to 30 June 2014
19 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
19 Sep 2014 AD04 Register(s) moved to registered office address C/O C/O Mitre House 160 Aldersgate Street London EC1A 4DD
19 Sep 2014 TM02 Termination of appointment of James Alastair Sutcliffe as a secretary on 15 September 2014
19 Sep 2014 AP03 Appointment of Mr James Alastair Sutcliffe as a secretary on 15 September 2014
19 Sep 2014 AD01 Registered office address changed from 100 Borough High Street London SE1 1LB England to C/O C/O Mitre House 160 Aldersgate Street London EC1A 4DD on 19 September 2014
18 Sep 2014 AP01 Appointment of Mr James Alastair Sutcliffe as a director on 15 September 2014
18 Sep 2014 TM01 Termination of appointment of Christopher James Hill as a director on 15 September 2014
08 Jan 2014 AD01 Registered office address changed from Martin House 26 - 30 Old Church Street London SW3 5BY England on 8 January 2014
28 Nov 2013 AA Accounts made up to 30 June 2013
03 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
18 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
29 Dec 2011 AP01 Appointment of Mr Christopher James Hill as a director on 7 December 2011
29 Dec 2011 TM01 Termination of appointment of Grahame David Cook as a director on 7 December 2011
15 Dec 2011 AA Full accounts made up to 30 June 2011
20 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
28 Jun 2011 AD01 Registered office address changed from Chiswick Park Building 5 566 Chiswick High Road Chiswick London W4 5YF Uk on 28 June 2011
10 Mar 2011 AP01 Appointment of Mr Grahame David Cook as a director
03 Mar 2011 TM01 Termination of appointment of Eric Dodd as a director
03 Mar 2011 TM01 Termination of appointment of Glyn Edwards as a director
06 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders