ANTIPODEAN ADVISORY LTD

Company Documents

DateDescription
12/12/2412 December 2024 Final Gazette dissolved following liquidation

View Document

12/12/2412 December 2024 Final Gazette dissolved following liquidation

View Document

14/09/2314 September 2023 Liquidators' statement of receipts and payments to 2023-07-21

View Document

21/09/2221 September 2022 Liquidators' statement of receipts and payments to 2022-07-21

View Document

05/08/215 August 2021 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 2021-08-05

View Document

05/08/215 August 2021 Appointment of a voluntary liquidator

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Declaration of solvency

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRENVILLE DAVENTRY / 06/05/2020

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GRENVILLE DAVENTRY / 06/05/2020

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

06/12/176 December 2017 ADOPT ARTICLES 01/10/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRENVILLE DAVENTRY / 15/11/2017

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GRENVILLE DAVENTRY / 15/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE CHRISTINE HUG / 01/10/2017

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MADELEINE CHRISTINE HUG

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM FLAT 3B 6 COLVILLE HOUSES TALBOT ROAD LONDON W11 1JB ENGLAND

View Document

23/03/1623 March 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 35 NELSON ROAD WHITSTABLE KENT CT5 1EA ENGLAND

View Document

13/01/1613 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information