ANTFASTDRIVE LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

11/07/2511 July 2025 Application to strike the company off the register

View Document

18/06/2518 June 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

16/05/2416 May 2024 Registered office address changed from 8 Longcroft Drive Waltham Cross EN8 7QL England to 4 Eastwood Drive Colchester CO4 9EB on 2024-05-16

View Document

08/04/248 April 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Termination of appointment of Antoniya Milenova as a director on 2024-01-01

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

18/09/2318 September 2023 Appointment of Ms Antoniya Milenova as a director on 2023-09-18

View Document

05/07/235 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

20/06/2320 June 2023 Change of details for Mr. Tsvetan Tsvetanov Krastev as a person with significant control on 2023-06-20

View Document

02/05/232 May 2023 Termination of appointment of Antoniya Milenova as a director on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of Petar Vasilev as a director on 2023-05-02

View Document

02/05/232 May 2023 Appointment of Mr. Tsvetan Tsvetanov Krastev as a director on 2023-05-01

View Document

02/05/232 May 2023 Cessation of Petar Vasilev as a person with significant control on 2023-05-01

View Document

02/05/232 May 2023 Cessation of Antoniya Milenova as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Notification of Tsvetan Tsvetanov Krastev as a person with significant control on 2023-05-01

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/05/2114 May 2021 REGISTERED OFFICE CHANGED ON 14/05/2021 FROM 32 PARK LANE WALTHAM CROSS HERTFORDSHIRE EN8 8BE UNITED KINGDOM

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MISS ANTONYA MILENOVA / 18/01/2021

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANTONYA MILENOVA / 18/01/2021

View Document

12/01/2112 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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