Download leads from Nexok and grow your business. Find out more

Antelope Holdings Limited

Documents

Total Documents118
Total Pages385

Filing History

6 November 2023Accounts for a dormant company made up to 31 December 2022
3 November 2023Director's details changed for Mr Anthony James Thomas on 1 November 2023
3 November 2023Change of details for Mr Anthony James Thomas as a person with significant control on 1 November 2023
19 October 2023Confirmation statement made on 29 September 2023 with no updates
4 November 2022Confirmation statement made on 29 September 2022 with no updates
10 October 2022Accounts for a dormant company made up to 31 December 2021
1 November 2021Confirmation statement made on 29 September 2021 with no updates
27 September 2021Accounts for a dormant company made up to 31 December 2020
27 July 2021Registered office address changed from 77 Malham Road Forest Hill London SE23 1AH to 74 Malham Road London SE23 1AG on 27 July 2021
30 December 2020Accounts for a dormant company made up to 31 December 2019
13 November 2020Confirmation statement made on 29 September 2020 with no updates
23 October 2019Confirmation statement made on 29 September 2019 with no updates
6 June 2019Accounts for a dormant company made up to 31 December 2018
23 October 2018Confirmation statement made on 29 September 2018 with no updates
11 September 2018Accounts for a dormant company made up to 31 December 2017
27 October 2017Confirmation statement made on 29 September 2017 with updates
27 October 2017Termination of appointment of Michael Anthony Thomas as a director on 6 September 2016
27 October 2017Termination of appointment of Michael Anthony Thomas as a director on 6 September 2016
27 October 2017Confirmation statement made on 29 September 2017 with updates
27 October 2017Termination of appointment of Michael Anthony Thomas as a director on 6 September 2016
27 October 2017Appointment of Mr Anthony James Thomas as a director on 6 September 2016
27 October 2017Appointment of Mr Anthony James Thomas as a director on 6 September 2016
27 October 2017Termination of appointment of Michael Anthony Thomas as a director on 6 September 2016
25 October 2017Accounts for a dormant company made up to 31 December 2015
25 October 2017Total exemption full accounts made up to 31 December 2016
25 October 2017Total exemption full accounts made up to 31 December 2016
25 October 2017Accounts for a dormant company made up to 31 December 2015
14 January 2017Compulsory strike-off action has been discontinued
14 January 2017Compulsory strike-off action has been discontinued
12 January 2017Confirmation statement made on 29 September 2016 with updates
12 January 2017Confirmation statement made on 29 September 2016 with updates
20 December 2016First Gazette notice for compulsory strike-off
20 December 2016First Gazette notice for compulsory strike-off
2 October 2016Termination of appointment of Anthony James Thomas as a director on 6 September 2016
2 October 2016Appointment of Michael Anthony Thomas as a director on 6 September 2016
2 October 2016Termination of appointment of Anthony James Thomas as a director on 6 September 2016
2 October 2016Appointment of Michael Anthony Thomas as a director on 6 September 2016
21 August 2016Termination of appointment of Micheal Anthony Thomas as a director on 11 August 2016
21 August 2016Termination of appointment of Micheal Anthony Thomas as a director on 11 August 2016
20 July 2016Registered office address changed from 1 Lordship Lane East Dulwich London SE22 8EW to 77 Malham Road Forest Hill London SE23 1AH on 20 July 2016
20 July 2016Registered office address changed from 1 Lordship Lane East Dulwich London SE22 8EW to 77 Malham Road Forest Hill London SE23 1AH on 20 July 2016
10 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
1 June 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
1 June 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
14 April 2016Appointment of Mr Anthony James Thomas as a director on 13 November 2015
14 April 2016Appointment of Mr Anthony James Thomas as a director on 13 November 2015
14 October 2015Accounts for a dormant company made up to 31 December 2014
14 October 2015Accounts for a dormant company made up to 31 December 2014
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
11 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
11 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
16 October 2014Registered office address changed from Jute House Unit 1 Valmar Works London SE5 9NW to 1 Lordship Lane East Dulwich London SE22 8EW on 16 October 2014
16 October 2014Director's details changed for Mr Micheal Anthony Thomas on 6 April 2014
16 October 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
16 October 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
16 October 2014Registered office address changed from Jute House Unit 1 Valmar Works London SE5 9NW to 1 Lordship Lane East Dulwich London SE22 8EW on 16 October 2014
16 October 2014Director's details changed for Mr Micheal Anthony Thomas on 6 April 2014
8 October 2014Total exemption small company accounts made up to 31 December 2013
8 October 2014Total exemption small company accounts made up to 31 December 2013
7 October 2013Total exemption small company accounts made up to 31 December 2012
7 October 2013Total exemption small company accounts made up to 31 December 2012
22 August 2013Appointment of Mr Michael Anthony Thomas as a director
22 August 2013Appointment of Mr Michael Anthony Thomas as a director
21 August 2013Termination of appointment of Anthony Thomas as a director
21 August 2013Termination of appointment of Anthony Thomas as a director
16 November 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 100
16 November 2012Director's details changed for Mr Anthony James Thomas on 1 October 2012
16 November 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 100
16 November 2012Director's details changed for Mr Anthony James Thomas on 1 October 2012
16 November 2012Director's details changed for Mr Anthony James Thomas on 1 October 2012
21 September 2012Total exemption small company accounts made up to 31 December 2011
21 September 2012Total exemption small company accounts made up to 31 December 2011
3 January 2012Accounts for a small company made up to 31 December 2010
3 January 2012Accounts for a small company made up to 31 December 2009
3 January 2012Accounts for a small company made up to 31 December 2010
3 January 2012Accounts for a small company made up to 31 December 2009
10 November 2011Auditor's resignation
10 November 2011Auditor's resignation
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
2 November 2010Annual return made up to 29 September 2010 with a full list of shareholders
2 November 2010Termination of appointment of Conor Mccormack as a secretary
2 November 2010Termination of appointment of Conor Mccormack as a secretary
2 November 2010Annual return made up to 29 September 2010 with a full list of shareholders
15 October 2010519
15 October 2010519
16 January 2010Amended group of companies' accounts made up to 31 December 2008
16 January 2010Amended group of companies' accounts made up to 31 December 2008
6 January 2010Total exemption full accounts made up to 31 December 2008
6 January 2010Total exemption full accounts made up to 31 December 2008
3 November 2009Annual return made up to 29 September 2009 with a full list of shareholders
3 November 2009Annual return made up to 29 September 2009 with a full list of shareholders
27 October 2009Registered office address changed from Charter House 8/10 Station Road London E12 5BT on 27 October 2009
27 October 2009Registered office address changed from Charter House 8/10 Station Road London E12 5BT on 27 October 2009
1 October 2008Return made up to 29/09/08; full list of members
1 October 2008Return made up to 29/09/08; full list of members
24 September 2008Accounts for a dormant company made up to 31 December 2007
24 September 2008Accounts for a dormant company made up to 31 December 2007
20 August 2008Company name changed antelope holding LIMITED\certificate issued on 21/08/08
20 August 2008Company name changed antelope holding LIMITED\certificate issued on 21/08/08
22 November 2007Return made up to 29/09/07; full list of members
22 November 2007Return made up to 29/09/07; full list of members
19 December 2006Accounting reference date extended from 30/09/07 to 31/12/07
19 December 2006Accounting reference date extended from 30/09/07 to 31/12/07
30 October 2006New secretary appointed
30 October 2006Ad 29/09/06--------- £ si 99@1=99 £ ic 1/100
30 October 2006Director resigned
30 October 2006Secretary resigned
30 October 2006New director appointed
30 October 2006Secretary resigned
30 October 2006New secretary appointed
30 October 2006Ad 29/09/06--------- £ si 99@1=99 £ ic 1/100
30 October 2006Director resigned
30 October 2006New director appointed
29 September 2006Incorporation
29 September 2006Incorporation
Sign up now to grow your client base. Plans & Pricing