ANTO CLADDING LTD

Company Documents

DateDescription
10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/11/2030 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/09/194 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TUDOREL MURARU / 02/05/2019

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 7 BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DN ENGLAND

View Document

30/10/1830 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR TUDOREL MURARU / 04/09/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/01/1824 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 6 BURY LANE RICKMANSWORTH WD3 1DN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREI SIRGHI

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/08/1422 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/08/136 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR ANDREI SIRGHI

View Document

02/08/132 August 2013 02/08/13 STATEMENT OF CAPITAL GBP 100

View Document

10/06/1310 June 2013 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