ANTISOMA DEVELOPMENT LIMITED
Status | DISSOLVED |
Company No. | 06365273 |
Category | Private Limited Company |
Incorporated | 10 Sep 2007 |
Age | 16 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2015 |
Years | 9 years, 2 months, 3 days |
SUMMARY
ANTISOMA DEVELOPMENT LIMITED is an dissolved private limited company with number 06365273. It was incorporated 16 years, 8 months, 23 days ago, on 10 September 2007 and it was dissolved 9 years, 2 months, 3 days ago, on 31 March 2015. The company address is 160 Aldersgate Street, London, EC1A 4DD.
Company Fillings
Gazette dissolved voluntary
Date: 31 Mar 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Dec 2014
Category: Dissolution
Type: DS01
Documents
Accounts with made up date
Date: 02 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Move registers to registered office company with new address
Date: 19 Sep 2014
Category: Address
Type: AD04
New address: C/O C/O Mitre House 160 Aldersgate Street London EC1A 4DD
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-19
New address: C/O C/O Mitre House 160 Aldersgate Street London EC1A 4DD
Old address: 100 Borough High Street London SE1 1LB England
Documents
Appoint person director company with name date
Date: 18 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Alastair Sutcliffe
Appointment date: 2014-09-15
Documents
Termination director company with name termination date
Date: 18 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James Hill
Termination date: 2014-09-15
Documents
Accounts with made up date
Date: 24 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-08
Old address: Martin House 26-30 Old Church Street London SW3 5BY United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with made up date
Date: 15 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with made up date
Date: 17 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination director company with name termination date
Date: 02 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-05-01
Officer name: Grahame David Cook
Documents
Termination director company with name termination date
Date: 02 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grahame David Cook
Termination date: 2012-05-01
Documents
Appoint person director company with name date
Date: 02 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-05-01
Officer name: Mr Christopher James Hill
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Change registered office address company with date old address
Date: 21 Sep 2011
Action Date: 21 Sep 2011
Category: Address
Type: AD01
Old address: Chiswick Park Building 5 566 Chiswick High Road London W4 5YF
Change date: 2011-09-21
Documents
Accounts with made up date
Date: 07 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grahame David Cook
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grahame David Cook
Documents
Termination director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glyn Edwards
Documents
Termination director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Dodd
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Move registers to sail company
Date: 06 Oct 2010
Category: Address
Type: AD03
Documents
Termination secretary company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Kissane
Documents
Accounts with made up date
Date: 26 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 10 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-10
Documents
Accounts with made up date
Date: 24 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director raymond spencer
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr eric stephen dodd
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr raymond john spencer
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr glyn owain edwards
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard dean
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert boisjoli
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 13/11/2008 from chiswick park building 5 566 chiswick high road london W4 5YF
Documents
Certificate change of name company
Date: 10 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed xanthus europe LIMITED\certificate issued on 10/09/08
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed kevin patrick kissane
Documents
Legacy
Date: 04 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 04/09/2008 from 20-22 bedford row london WC1R 4JS
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan company secretaries LIMITED
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11562766 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 URMSTON LANE,MANCHESTER,M32 9BQ
Number: | 10708571 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BEVAN BUCKLAND LLP LANGDON HOUSE,SWANSEA,SA1 8QY
Number: | 06780306 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 CORPORATION ROAD,NEWPORT,NP19 0AR
Number: | 09171315 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRO COACHING AND CONSULTING LTD
72 GRAHAM ROAD,LONDON,N15 3NJ
Number: | 11914566 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 LE MAY AVENUE,LONDON,SE12 9SU
Number: | 08148880 |
Status: | ACTIVE |
Category: | Private Limited Company |