- Company Overview for ANTIOCH SOLUTIONS LTD. (07536462)
- Filing history for ANTIOCH SOLUTIONS LTD. (07536462)
- People for ANTIOCH SOLUTIONS LTD. (07536462)
- More for ANTIOCH SOLUTIONS LTD. (07536462)
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 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2016 | DS01 | Application to strike the company off the register | |
24 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | CH03 | Secretary's details changed for Sandra Afua Etrue-Ellis on 2 December 2014 | |
17 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Dec 2014 | AD01 | Registered office address changed from Challenge House, Antioch Solutions, Zielogics, Suite 132 616 Mitcham Road Croydon United Kingdom CR0 3AA to 149 Lynmouth Avenue Lynmouth Avenue Morden Surrey SM4 4RR on 17 December 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | AD01 | Registered office address changed from Challenge House, Antioch Solutions, Zielogics, Suite 132 616 Mitcham Road Croydon United Kingdom CR0 3AA England on 19 March 2014 | |
19 Mar 2014 | AD01 | Registered office address changed from Challenge House, Antioch Solutions, Zielogics, Suite 132 616 Mitcham Road Croydon United Kingdom CR0 3AA England on 19 March 2014 | |
19 Mar 2014 | CH03 | Secretary's details changed for Sandra Afua Etrue-Ellis on 6 January 2014 | |
19 Mar 2014 | AD01 | Registered office address changed from C/O Document Management Centre 149 Lynmouth Avenue Morden Surrey SM4 4RR United Kingdom on 19 March 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
07 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Sep 2012 | AA01 | Previous accounting period extended from 29 February 2012 to 31 March 2012 | |
06 Mar 2012 | CERTNM |
Company name changed antioch documents management solutions LIMITED\certificate issued on 06/03/12
|
|
06 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
06 Mar 2012 | AD01 | Registered office address changed from Lombard Business Park 2 Purley Way Croydon CR0 3JP on 6 March 2012 | |
30 Mar 2011 | AD01 | Registered office address changed from 149 Lynmouth Avenue Morden Surrey SM4 4RR on 30 March 2011 | |
24 Mar 2011 | CERTNM |
Company name changed intell solutions LIMITED\certificate issued on 24/03/11
|
|
24 Mar 2011 | CONNOT | Change of name notice | |
21 Feb 2011 | NEWINC |
Incorporation
|