Advanced company searchLink opens in new window

ANTIQUE CONSULT R.F. LIMITED

Company number 06393107

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2021 DS01 Application to strike the company off the register
09 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
05 Sep 2020 AA Micro company accounts made up to 31 December 2019
30 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 30 March 2020
09 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
23 Jul 2019 AA Micro company accounts made up to 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
11 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Sep 2017 PSC04 Change of details for Timo Sehmisch as a person with significant control on 31 August 2017
18 Aug 2017 PSC01 Notification of Timo Sehmisch as a person with significant control on 30 June 2016
18 Aug 2017 PSC01 Notification of Jan Schrubarz as a person with significant control on 8 October 2016
13 Jan 2017 AAMD Amended micro company accounts made up to 31 December 2015
03 Nov 2016 AP01 Appointment of Ms Anke Grossmann as a director on 10 October 2016
03 Nov 2016 TM01 Termination of appointment of Igor Karmichine as a director on 10 October 2016
11 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jul 2016 AP01 Appointment of Mr Igor Karmichine as a director on 22 May 2016
07 Jul 2016 TM01 Termination of appointment of Georg Zemmrich as a director on 22 May 2016
22 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-21
19 Apr 2016 CERTNM Company name changed z-score bauconsult LIMITED\certificate issued on 19/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
02 Dec 2015 AA Micro company accounts made up to 31 December 2014