MY ENGLISH ANTIQUES LTD



Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

25/05/2325 May 2023 Application to strike the company off the register

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
04/11/194 November 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 15 NEWLAND LINCOLN LN1 1XG

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
29/07/1529 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

16/01/1516 January 2015 COMPANY NAME CHANGED GARDEN CONNECTIONS LTD CERTIFICATE ISSUED ON 16/01/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
24/07/1424 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
13/08/1313 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM CHECKPOINT HOUSE UNIT 8 CHECKPOINT COURT SADLER ROAD LINCOLN LINCOLNSHIRE LN6 3PW

View Document

29/08/1229 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/07/1129 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM NFU BUILDING SPRINGFIELDS SPALDING LINCOLNSHIRE PE12 6ET

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/08/106 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM SOUTH LODGE ROPSLEY GRANTHAM LINCOLNSHIRE NG33 4AS

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/0910 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0910 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document



31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 21 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7PP

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/09/0523 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 61 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7LA

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 COMPANY NAME CHANGED THE GARDEN CONNECTION (T.G.C.) L IMITED CERTIFICATE ISSUED ON 06/02/02

View Document

06/02/026 February 2002 COMPANY NAME CHANGED THE GARDEN CONNECTION (T.G.C.) L IMITED CERTIFICATE ISSUED ON 06/02/02; RESOLUTION PASSED ON 21/01/02

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

08/10/988 October 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/09/9718 September 1997 COMPANY NAME CHANGED NAVYSEAL LIMITED CERTIFICATE ISSUED ON 19/09/97

View Document

18/09/9718 September 1997 COMPANY NAME CHANGED NAVYSEAL LIMITED CERTIFICATE ISSUED ON 19/09/97; RESOLUTION PASSED ON 22/08/97

View Document

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 SECRETARY RESIGNED

View Document

01/09/971 September 1997 ALTER MEM AND ARTS 21/08/97

View Document

21/07/9721 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company