Advanced company searchLink opens in new window

ANTARES 2015-1 HOLDING LIMITED

Company number 09304320

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2016 DS01 Application to strike the company off the register
01 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
03 Mar 2015 CERTNM Company name changed epic (easdale) holding LIMITED\certificate issued on 03/03/15
  • RES15 ‐ Change company name resolution on 2015-03-03
03 Mar 2015 CONNOT Change of name notice
19 Feb 2015 AP04 Appointment of Sfm Corporate Services Limited as a secretary on 4 February 2015
19 Feb 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
19 Feb 2015 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 36 Great St Helen's London EC3A 6AP on 19 February 2015
19 Feb 2015 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 4 February 2015
19 Feb 2015 TM01 Termination of appointment of David John Pudge as a director on 4 February 2015
19 Feb 2015 TM01 Termination of appointment of Adrian Joseph Morris Levy as a director on 4 February 2015
19 Feb 2015 AP02 Appointment of Sfm Directors (No.2) Limited as a director on 4 February 2015
19 Feb 2015 AP02 Appointment of Sfm Directors Limited as a director on 4 February 2015
19 Feb 2015 AP01 Appointment of Dr John Paul Nowacki as a director on 4 February 2015
04 Feb 2015 CERTNM Company name changed lavahill LIMITED\certificate issued on 04/02/15
  • RES15 ‐ Change company name resolution on 2015-02-04
04 Feb 2015 CONNOT Change of name notice
10 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-10
  • GBP 1