Advanced company searchLink opens in new window

ANTIOCH SOLUTIONS LTD.

Company number 07536462

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 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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-03-06
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-03-22
24 Mar 2011 CONNOT Change of name notice
21 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted