ANTZ FOOD TECH SOLUTIONS LTD

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

19/05/2119 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/08/2027 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WATSON / 14/08/2019

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 42 ABBEY CRESCENT HEYWOOD OL10 4UG UNITED KINGDOM

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY WATSON / 14/08/2019

View Document

26/07/1926 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY WATSON / 25/04/2019

View Document

26/04/1826 April 2018 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