Advanced company searchLink opens in new window

ANTERES LIMITED

Company number 08021805

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2014 DS01 Application to strike the company off the register
03 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
14 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
24 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
25 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
13 Dec 2012 AD01 Registered office address changed from C/O Afford Bond Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 13 December 2012
10 Apr 2012 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 5 April 2012
10 Apr 2012 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 10 April 2012
05 Apr 2012 AP01 Appointment of Heather Josephine Stephens as a director on 5 April 2012
05 Apr 2012 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 5 April 2012
05 Apr 2012 TM01 Termination of appointment of Huntsmoor Limited as a director on 5 April 2012
05 Apr 2012 TM01 Termination of appointment of Richard Michael Bursby as a director on 5 April 2012
05 Apr 2012 NEWINC Incorporation