Advanced company searchLink opens in new window

ANTIX CONTENT MANAGEMENT LIMITED

Company number 07049131

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2014 DS01 Application to strike the company off the register
26 Nov 2013 TM02 Termination of appointment of Kerry-Anna Saia as a secretary on 26 November 2013
13 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
12 Nov 2013 AD02 Register inspection address has been changed
11 Nov 2013 AD03 Register(s) moved to registered inspection location
29 Oct 2013 AD01 Registered office address changed from Kinnaird House 5th Floor 1 Pall Mall East London SW1Y 5AU England on 29 October 2013
29 Oct 2013 AD01 Registered office address changed from Reading Enterprise Centre University of Reading Earley Gate Whiteknights Road Reading RG6 6BU England on 29 October 2013
04 Jul 2013 AP01 Appointment of Mr Robert Riezouw as a director on 4 July 2013
28 Jun 2013 TM01 Termination of appointment of Paul Francis Charig as a director on 21 June 2013
25 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Dec 2012 AP03 Appointment of Mrs Kerry-Anna Saia as a secretary on 12 December 2012
30 Nov 2012 TM02 Termination of appointment of Andrew Spriggs as a secretary on 30 November 2012
14 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
18 Jul 2012 TM02 Termination of appointment of Shelly Askew as a secretary on 11 July 2012
18 Jul 2012 AP03 Appointment of Mr Andrew Spriggs as a secretary on 11 July 2012
26 Apr 2012 AD01 Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB England on 26 April 2012
05 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
28 Oct 2011 CH03 Secretary's details changed for Shelly Askew on 4 May 2011
28 Oct 2011 CH01 Director's details changed for Mr Paul Francis Charig on 4 May 2011
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
04 May 2011 AD01 Registered office address changed from Atlantic House Imperial Way Reading RG2 0TD United Kingdom on 4 May 2011
22 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders