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

Ant Able Limited

Documents

Total Documents60
Total Pages283

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off
4 April 2023First Gazette notice for compulsory strike-off
11 April 2022Confirmation statement made on 31 March 2022 with no updates
31 October 2021Total exemption full accounts made up to 31 January 2021
2 April 2021Confirmation statement made on 31 March 2021 with no updates
27 January 2021Total exemption full accounts made up to 31 January 2020
28 April 2020Confirmation statement made on 31 March 2020 with no updates
30 October 2019Total exemption full accounts made up to 31 January 2019
3 April 2019Confirmation statement made on 31 March 2019 with no updates
30 October 2018Total exemption full accounts made up to 31 January 2018
12 April 2018Confirmation statement made on 31 March 2018 with no updates
5 October 2017Total exemption full accounts made up to 31 January 2017
5 October 2017Total exemption full accounts made up to 31 January 2017
24 April 2017Confirmation statement made on 31 March 2017 with updates
24 April 2017Confirmation statement made on 31 March 2017 with updates
28 October 2016Total exemption small company accounts made up to 31 January 2016
28 October 2016Total exemption small company accounts made up to 31 January 2016
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
5 April 2016Director's details changed for Mr Peter Edward Dolby on 31 March 2016
5 April 2016Director's details changed for Mr Peter Edward Dolby on 31 March 2016
2 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
2 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
30 October 2015Total exemption small company accounts made up to 31 January 2015
30 October 2015Total exemption small company accounts made up to 31 January 2015
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
20 October 2014Total exemption full accounts made up to 31 January 2014
20 October 2014Total exemption full accounts made up to 31 January 2014
10 April 2014Registered office address changed from 5 Ivy Cottages Silver Hill Chalfont St. Giles Buckinghamshire HP8 4PY on 10 April 2014
10 April 2014Registered office address changed from 5 Ivy Cottages Silver Hill Chalfont St. Giles Buckinghamshire HP8 4PY on 10 April 2014
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
29 October 2013Total exemption full accounts made up to 31 January 2013
29 October 2013Total exemption full accounts made up to 31 January 2013
1 February 2013Annual return made up to 15 January 2013 with a full list of shareholders
1 February 2013Annual return made up to 15 January 2013 with a full list of shareholders
18 October 2012Total exemption small company accounts made up to 31 January 2012
18 October 2012Total exemption small company accounts made up to 31 January 2012
3 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
3 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
20 October 2011Registered office address changed from 405 Chalmers House York Road London SW11 3QT England on 20 October 2011
20 October 2011Registered office address changed from 405 Chalmers House York Road London SW11 3QT England on 20 October 2011
20 October 2011Total exemption small company accounts made up to 31 January 2011
20 October 2011Total exemption small company accounts made up to 31 January 2011
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders
25 January 2010Appointment of Mr Peter Edward Dolby as a director
25 January 2010Appointment of Mr Peter Edward Dolby as a director
25 January 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 1
25 January 2010Registered office address changed from 229 Whittington Road London N22 8YW on 25 January 2010
25 January 2010Registered office address changed from 229 Whittington Road London N22 8YW on 25 January 2010
25 January 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 1
18 January 2010Termination of appointment of Graham Cowan as a director
18 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 January 2010
18 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 January 2010
18 January 2010Termination of appointment of Graham Cowan as a director
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing