Advanced company searchLink opens in new window

ANT SOLUTIONS LTD

Company number 07571373

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2015 DS01 Application to strike the company off the register
25 Jun 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10
30 May 2015 DISS40 Compulsory strike-off action has been discontinued
29 May 2015 AA Total exemption full accounts made up to 31 March 2014
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2014 AD01 Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT to 48 the Causeway Chippenham Wiltshire SN15 3DD on 2 December 2014
29 Sep 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
27 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Sep 2013 AD01 Registered office address changed from 1St Floor the Syms Building Bumpers Way, Bumpers Farm Chippenham SN14 6LH United Kingdom on 19 September 2013
01 Jul 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 10
24 Jan 2013 TM01 Termination of appointment of Calum Bruce as a director
17 Jan 2013 AP01 Appointment of Mr Mark Jonathan Johns as a director
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
01 Mar 2012 TM01 Termination of appointment of Mark Johns as a director
01 Mar 2012 AP01 Appointment of Mr Calum Forbes Bruce as a director
01 Apr 2011 CH01 Director's details changed for Mr Mark Jonathan Johns on 23 March 2011
21 Mar 2011 NEWINC Incorporation