Advanced company searchLink opens in new window

ANTISLIP COLOURS LTD

Company number 07343664

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2015 DS01 Application to strike the company off the register
23 Jun 2015 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 8,000
23 Jun 2015 AR01 Annual return made up to 12 August 2013 with full list of shareholders
23 Jun 2015 AR01 Annual return made up to 12 August 2011
23 Jun 2015 AA Accounts made up to 31 August 2014
23 Jun 2015 AA Accounts made up to 31 August 2013
23 Jun 2015 RT01 Administrative restoration application
23 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
21 Sep 2013 CH01 Director's details changed for Mr Alain,Yvon,Joseph Pimare on 14 July 2013
21 Sep 2013 AD01 Registered office address changed from , 41 Skylines Village, Limeharbour, London, E14 9TS, United Kingdom on 21 September 2013
01 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
04 Sep 2012 TM02 Termination of appointment of Amedia Ltd as a secretary on 31 August 2012
03 May 2012 AD01 Registered office address changed from , Commerce House, 2nd Floor 6 London Street, London, W2 1HR, United Kingdom on 3 May 2012
19 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 4,000
29 Feb 2012 AP01 Appointment of Mrs Marie Thérèse Solange Lethuillier as a director on 1 January 2012
24 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
17 Feb 2011 TM01 Termination of appointment of Olivier Brawers as a director
01 Nov 2010 AP04 Appointment of Amedia Ltd as a secretary
24 Aug 2010 TM02 Termination of appointment of Amedia Ltd as a secretary