ANTIPODEAN SPACES LTD

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1416 May 2014 PREVSHO FROM 30/09/2014 TO 31/01/2014

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/05/147 May 2014 APPLICATION FOR STRIKING-OFF

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/11/1315 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES

View Document

15/11/1315 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

16/10/1216 October 2012 SAIL ADDRESS CREATED

View Document

16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 08/02/12 STATEMENT OF CAPITAL GBP 75

View Document

08/02/128 February 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/128 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1212 January 2012 SECOND FILING WITH MUD 15/10/11 FOR FORM AR01

View Document

07/12/117 December 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/07/1111 July 2011 PREVSHO FROM 31/10/2010 TO 30/09/2010

View Document

23/11/1023 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA CLAIRE GEARY / 15/10/2009

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 213 CARLISLE LANE LONDON SE1 7LH

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN PUTTERILL

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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