Advanced company searchLink opens in new window

ANTILOP LTD.

Company number 05476788

Filter by category

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
26 May 2017 TM01 Termination of appointment of Ralf Kimpel as a director on 26 May 2017
25 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
22 Oct 2016 AP01 Appointment of Mr Ralf Kimpel as a director on 1 October 2016
22 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2016 TM01 Termination of appointment of Klaus Thomas Fricker as a director on 31 December 2015
08 Apr 2016 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
08 Apr 2016 AD01 Registered office address changed from Unit 1 - 26 Cleveland Road South Woodford London E18 2AN to Wisteria House Clarendon Road South Woodford London E18 2AW on 8 April 2016
28 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jun 2015 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
04 Dec 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
04 Dec 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
21 Jan 2014 AA Accounts for a dormant company made up to 31 December 2012
18 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
18 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Sep 2012 TM01 Termination of appointment of Frank Gessner as a director
26 Sep 2012 AP01 Appointment of Klaus Thomas Fricker as a director
11 Sep 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
11 Sep 2012 AD01 Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 11 September 2012
10 Sep 2012 CH01 Director's details changed for Frank Gessner on 10 September 2012
24 Dec 2011 DISS40 Compulsory strike-off action has been discontinued