Advanced company searchLink opens in new window

ANTONIA'S AB LIMITED

Company number 13151278

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)
29 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
05 Sep 2022 PSC01 Notification of Irina Dumitru as a person with significant control on 5 September 2022
05 Sep 2022 AD01 Registered office address changed from H I G Bauer Property Ltd Kingswood House,80 Richardshaw Lane,Pudsey Leeds LS28 6BN England to 66 Oxford Street Loughborough LE11 5DR on 5 September 2022
05 Sep 2022 TM01 Termination of appointment of Ionut-Adrian Lacatus as a director on 5 September 2022
05 Sep 2022 PSC07 Cessation of Ionut-Adrian Lacatus as a person with significant control on 5 September 2022
05 Sep 2022 AP01 Appointment of Ms Irina Dumitru as a director on 5 September 2022
30 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with updates
28 Sep 2021 PSC04 Change of details for Mr Ionut-Adrian Lacatus as a person with significant control on 28 September 2021
28 Sep 2021 EW04RSS Persons' with significant control register information at 28 September 2021 on withdrawal from the public register
28 Sep 2021 EW04 Withdrawal of the persons' with significant control register information from the public register
28 Sep 2021 EW01RSS Directors' register information at 28 September 2021 on withdrawal from the public register
28 Sep 2021 EW01 Withdrawal of the directors' register information from the public register
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
15 Mar 2021 CH01 Director's details changed for Mr Ionut Adrian Lacatus on 15 March 2021
15 Mar 2021 PSC04 Change of details for Mr Ionut Adrian Lacatus as a person with significant control on 15 March 2021
05 Mar 2021 AD01 Registered office address changed from H I G Bauer Property Ltd Kingswood House Pudsey LS28 6BN England to H I G Bauer Property Ltd Kingswood House,80 Richardshaw Lane,Pudsey Leeds LS28 6BN on 5 March 2021
09 Feb 2021 CH01 Director's details changed for Adrian Lacatus on 9 February 2021
04 Feb 2021 PSC04 Change of details for Ionut Lacatus as a person with significant control on 4 February 2021
22 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted