ANTO CLADDING LTD
Company Documents
| Date | Description |
|---|---|
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 04/08/214 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/11/2030 November 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 04/09/194 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 10/08/1910 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TUDOREL MURARU / 02/05/2019 |
| 02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 7 BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DN ENGLAND |
| 30/10/1830 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 04/09/184 September 2018 | PSC'S CHANGE OF PARTICULARS / MR TUDOREL MURARU / 04/09/2018 |
| 03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 24/01/1824 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 15/06/1615 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 11/12/1511 December 2015 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 6 BURY LANE RICKMANSWORTH WD3 1DN |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 10/06/1510 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 10/06/1510 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREI SIRGHI |
| 06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 22/08/1422 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 06/08/136 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
| 05/08/135 August 2013 | DIRECTOR APPOINTED MR ANDREI SIRGHI |
| 02/08/132 August 2013 | 02/08/13 STATEMENT OF CAPITAL GBP 100 |
| 10/06/1310 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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