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

Antex Aerials Limited

Documents

Total Documents51
Total Pages134

Filing History

31 January 2024Accounts for a dormant company made up to 31 January 2024
11 January 2024Confirmation statement made on 10 January 2024 with no updates
2 February 2023Accounts for a dormant company made up to 31 January 2023
13 January 2023Confirmation statement made on 10 January 2023 with no updates
9 March 2022Accounts for a dormant company made up to 31 January 2022
12 January 2022Confirmation statement made on 10 January 2022 with no updates
16 February 2021Accounts for a dormant company made up to 31 January 2021
21 January 2021Confirmation statement made on 10 January 2021 with no updates
7 May 2020Accounts for a dormant company made up to 31 January 2020
4 April 2020Compulsory strike-off action has been discontinued
3 April 2020Confirmation statement made on 10 January 2020 with no updates
31 March 2020First Gazette notice for compulsory strike-off
9 April 2019Registered office address changed from 8 st. Valentine Terrace Glasgow G5 0UQ to 57 Buchanan Drive Cambuslang Glasgow G72 8BB on 9 April 2019
20 February 2019Accounts for a dormant company made up to 31 January 2019
20 February 2019Confirmation statement made on 10 January 2019 with no updates
25 September 2018Accounts for a dormant company made up to 31 January 2018
23 February 2018Confirmation statement made on 10 January 2018 with no updates
26 September 2017Accounts for a dormant company made up to 31 January 2017
26 September 2017Accounts for a dormant company made up to 31 January 2017
20 January 2017Confirmation statement made on 10 January 2017 with updates
20 January 2017Confirmation statement made on 10 January 2017 with updates
21 October 2016Accounts for a dormant company made up to 31 January 2016
21 October 2016Accounts for a dormant company made up to 31 January 2016
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
24 November 2015Accounts for a dormant company made up to 31 January 2015
24 November 2015Accounts for a dormant company made up to 31 January 2015
24 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
24 March 2015Registered office address changed from 76 Seil Drive Glasgow G44 5EA to 8 St. Valentine Terrace Glasgow G5 0UQ on 24 March 2015
24 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
24 March 2015Registered office address changed from 76 Seil Drive Glasgow G44 5EA to 8 St. Valentine Terrace Glasgow G5 0UQ on 24 March 2015
31 October 2014Accounts for a dormant company made up to 31 January 2014
31 October 2014Accounts for a dormant company made up to 31 January 2014
11 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
11 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
20 September 2013Accounts for a dormant company made up to 31 January 2013
20 September 2013Accounts for a dormant company made up to 31 January 2013
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders
2 May 2012Registered office address changed from 3 Broomcliff 30 Castleton Drive Newton Mearns Glasgow G77 5LG Scotland on 2 May 2012
2 May 2012Registered office address changed from 3 Broomcliff 30 Castleton Drive Newton Mearns Glasgow G77 5LG Scotland on 2 May 2012
2 May 2012Registered office address changed from 3 Broomcliff 30 Castleton Drive Newton Mearns Glasgow G77 5LG Scotland on 2 May 2012
1 May 2012Termination of appointment of Richard Meikle as a director
1 May 2012Termination of appointment of Richard Meikle as a director
1 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
1 May 2012Appointment of Mrs Shirley Tees as a director
1 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
1 May 2012Appointment of Mrs Shirley Tees as a director
1 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing