ANTROBUS DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 Application to strike the company off the register

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Registered office address changed from 5a Dunster Avenue Morden Surrey SM4 4LE England to 11 Garden Close Leatherhead KT22 8LR on 2022-05-13

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

06/04/226 April 2022 Confirmation statement made on 2020-02-29 with no updates

View Document

06/04/226 April 2022 Administrative restoration application

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2020-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2021-02-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES SEDGWICK / 07/04/2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

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

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 REGISTERED OFFICE CHANGED ON 31/01/2016 FROM 119 WOLSEY CRESCENT MORDEN SURREY SM4 4TD

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

09/09/119 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

20/08/1020 August 2010 SECRETARY APPOINTED MRS TRACY SEDGWICK

View Document

17/08/1017 August 2010 16/08/10 STATEMENT OF CAPITAL GBP 100

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MRS TRACY SEDGWICK

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 34 GORRINGE PARK AVENUE MITCHAM SURREY CR4 2DG UNITED KINGDOM

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOUGLAS ADAMS

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR JAMES SEDGWICK

View Document

16/08/1016 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information