ANTROBUS DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
14/03/2314 March 2023 | Voluntary strike-off action has been suspended |
14/03/2314 March 2023 | Voluntary strike-off action has been suspended |
14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
07/02/237 February 2023 | Application to strike the company off the register |
13/01/2313 January 2023 | Micro company accounts made up to 2022-03-31 |
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 |
06/04/226 April 2022 | Confirmation statement made on 2022-02-28 with no updates |
06/04/226 April 2022 | Confirmation statement made on 2020-02-29 with no updates |
06/04/226 April 2022 | Administrative restoration application |
06/04/226 April 2022 | Total exemption full accounts made up to 2021-03-31 |
06/04/226 April 2022 | Total exemption full accounts made up to 2020-03-31 |
06/04/226 April 2022 | Confirmation statement made on 2021-02-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
30/10/1830 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES SEDGWICK / 07/04/2016 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
31/01/1631 January 2016 | REGISTERED OFFICE CHANGED ON 31/01/2016 FROM 119 WOLSEY CRESCENT MORDEN SURREY SM4 4TD |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/06/1227 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/02/1229 February 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/11/1111 November 2011 | PREVSHO FROM 31/08/2011 TO 31/03/2011 |
09/09/119 September 2011 | Annual return made up to 16 August 2011 with full list of shareholders |
20/08/1020 August 2010 | SECRETARY APPOINTED MRS TRACY SEDGWICK |
17/08/1017 August 2010 | 16/08/10 STATEMENT OF CAPITAL GBP 100 |
17/08/1017 August 2010 | DIRECTOR APPOINTED MRS TRACY SEDGWICK |
17/08/1017 August 2010 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 34 GORRINGE PARK AVENUE MITCHAM SURREY CR4 2DG UNITED KINGDOM |
17/08/1017 August 2010 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOUGLAS ADAMS |
17/08/1017 August 2010 | DIRECTOR APPOINTED MR JAMES SEDGWICK |
16/08/1016 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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