Advanced company searchLink opens in new window

ANTELOPE PUB LIMITED

Company number 07064994

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)
28 Dec 2023 AA Micro company accounts made up to 30 December 2022
03 Nov 2023 CH01 Director's details changed for Mr Anthony James Thomas on 1 November 2023
03 Nov 2023 PSC04 Change of details for Mr Anthony James Thomas as a person with significant control on 1 November 2023
19 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
05 Jun 2023 AA Micro company accounts made up to 31 December 2021
05 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2023 TM01 Termination of appointment of Maxwell John Alderman as a director on 13 January 2023
19 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 30 December 2020
18 Dec 2021 AA Micro company accounts made up to 30 December 2019
09 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
27 Jul 2021 AD01 Registered office address changed from 77 Malham Road London SE23 1AH England to 74 Malham Road London SE23 1AG on 27 July 2021
18 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
15 Oct 2020 PSC02 Notification of Elflock Ltd as a person with significant control on 17 May 2019
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
10 Jan 2020 PSC01 Notification of Anthony James Thomas as a person with significant control on 31 December 2019
10 Jan 2020 PSC07 Cessation of Downing Two Vct Plc as a person with significant control on 31 December 2019
14 Oct 2019 AD01 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 77 Malham Road London SE23 1AH on 14 October 2019
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2019 TM01 Termination of appointment of Mark Nicholas Crowther as a director on 17 May 2019
26 Sep 2019 TM01 Termination of appointment of Steven Michael Kenee as a director on 17 May 2019
26 Sep 2019 AP01 Appointment of Mr Maxwell John Alderman as a director on 17 May 2019