A IS FOR ANTELOPE LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Return of final meeting in a members' voluntary winding up

View Document

01/10/211 October 2021 Liquidators' statement of receipts and payments to 2021-07-26

View Document

28/08/2028 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

28/08/2028 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR RAY ANDREW REIDY

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MRS EMMA JANE BARNES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL COXON

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / A TO Z VETS LIMITED / 04/01/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

05/03/195 March 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

31/01/1931 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/01/1930 January 2019 SAIL ADDRESS CHANGED FROM: LINNAEUS HIGHLANDS ROAD SHIRLEY SOLIHULL B90 4NH ENGLAND

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARYL COXON / 29/01/2019

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR LYNNE HILL

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM HIGHLANDS ROAD SHIRLEY SOLIHULL B90 4NH ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH

View Document

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

08/08/188 August 2018 PREVSHO FROM 31/07/2018 TO 30/11/2017

View Document

30/07/1830 July 2018 01/08/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

07/06/187 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/06/187 June 2018 SAIL ADDRESS CREATED

View Document

30/04/1830 April 2018 PREVSHO FROM 01/08/2017 TO 31/07/2017

View Document

12/12/1712 December 2017 PREVEXT FROM 30/06/2017 TO 01/08/2017

View Document

04/09/174 September 2017 ADOPT ARTICLES 01/08/2017

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MRS LYNNE VICTORIA HILL

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR PAUL COXON

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART HALPERIN

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044542180003

View Document

18/07/1718 July 2017 CESSATION OF STEWART HALPERIN AS A PSC

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A TO Z VETS LIMITED

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART HALPERIN

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

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

View Accounts

13/02/1613 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

25/06/1525 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM, STERLING HOUSE 5 BUCKINGHAM PLACE, BELLFIELD ROAD WEST, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5HQ

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044542180003

View Document

23/06/1423 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/06/137 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HALPERIN / 29/01/2012

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM, 277-279 CHISWICK HIGH ROAD, LONDON, W4 4PU, UNITED KINGDOM

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM, UNIT 7 PEOPLES HALL, 2 OLAF STREET, LONDON, W11 4BE

View Document

22/06/1122 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HALPERIN / 06/06/2010

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/06/109 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART HALPERIN / 01/02/2009

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY SWF SECRETARIAL LTD

View Document

18/06/0918 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ALTER MEMORANDUM 21/01/2009

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS; AMEND

View Document

11/08/0811 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/07/089 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/10/054 October 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/10/054 October 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 05/06/05; NO CHANGE OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 05/06/04; NO CHANGE OF MEMBERS

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 COMPANY NAME CHANGED WESTMEDE LIMITED CERTIFICATE ISSUED ON 13/02/03

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: MOKHTASSI WILLIAMS, UNIT 7 2 OLAF STREET, LONDON, W11 4BW

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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