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

Antis Limited

Documents

Total Documents54
Total Pages212

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off
30 December 2014Final Gazette dissolved via voluntary strike-off
16 September 2014First Gazette notice for voluntary strike-off
16 September 2014First Gazette notice for voluntary strike-off
5 September 2014Application to strike the company off the register
5 September 2014Application to strike the company off the register
6 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
6 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
5 January 2013Total exemption small company accounts made up to 31 March 2012
5 January 2013Total exemption small company accounts made up to 31 March 2012
30 April 2012Registered office address changed from Swan House 146-147 st Helens Road Swansea West Glam SA1 4DE on 30 April 2012
30 April 2012Registered office address changed from Swan House 146-147 st Helens Road Swansea West Glam SA1 4DE on 30 April 2012
15 March 2012Register(s) moved to registered inspection location
15 March 2012Register inspection address has been changed from 47 Rhydypandy Road Morriston Swansea SA6 6PB United Kingdom
15 March 2012Appointment of Mr Mark Owen as a director on 10 February 2012
15 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
15 March 2012Register(s) moved to registered inspection location
15 March 2012Register inspection address has been changed from 47 Rhydypandy Road Morriston Swansea SA6 6PB United Kingdom
15 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
15 March 2012Appointment of Mr Mark Owen as a director on 10 February 2012
4 January 2012Total exemption small company accounts made up to 31 March 2011
4 January 2012Total exemption small company accounts made up to 31 March 2011
10 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
10 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
6 January 2011Total exemption small company accounts made up to 31 March 2010
6 January 2011Total exemption small company accounts made up to 31 March 2010
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
23 February 2010Register inspection address has been changed
23 February 2010Director's details changed for Richard Michael Hawkins on 12 February 2010
23 February 2010Register inspection address has been changed
23 February 2010Register(s) moved to registered inspection location
23 February 2010Director's details changed for Richard Michael Hawkins on 12 February 2010
23 February 2010Register(s) moved to registered inspection location
16 December 2009Total exemption full accounts made up to 31 March 2009
16 December 2009Total exemption full accounts made up to 31 March 2009
19 May 2009Director and secretary's change of particulars / richard hawkins / 12/02/2008
19 May 2009Return made up to 12/02/09; full list of members
19 May 2009Director and secretary's change of particulars / richard hawkins / 12/02/2008
19 May 2009Return made up to 12/02/09; full list of members
2 February 2009Registered office changed on 02/02/2009 from 29 thomas street pontardawe swansea SA8 4HD
2 February 2009Registered office changed on 02/02/2009 from 29 thomas street pontardawe swansea SA8 4HD
24 September 2008Appointment terminated director stephen lawrence
24 September 2008Appointment terminated director stephen lawrence
2 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009
2 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009
4 March 2008Ad 12/02/08\gbp si 1@1=1\gbp ic 1/2\
4 March 2008Ad 12/02/08\gbp si 1@1=1\gbp ic 1/2\
12 February 2008Incorporation
12 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing