ANTISOMA DEVELOPMENT LIMITED

160 Aldersgate Street, London, EC1A 4DD
StatusDISSOLVED
Company No.06365273
CategoryPrivate Limited Company
Incorporated10 Sep 2007
Age16 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution31 Mar 2015
Years9 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

View document PDF

Gazette notice voluntary

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grahame David Cook

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grahame David Cook

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Edwards

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Dodd

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 06 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Kissane

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director raymond spencer

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr eric stephen dodd

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr raymond john spencer

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr glyn owain edwards

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard dean

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert boisjoli

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed kevin patrick kissane

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jordan company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AACG LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11562766
Status:ACTIVE
Category:Private Limited Company

CHEEKY SIXER PRODUCTIONS LTD

112 URMSTON LANE,MANCHESTER,M32 9BQ

Number:10708571
Status:ACTIVE
Category:Private Limited Company

DATAVOICE LTD

C/O BEVAN BUCKLAND LLP LANGDON HOUSE,SWANSEA,SA1 8QY

Number:06780306
Status:ACTIVE
Category:Private Limited Company

HEADRUSH (NEWPORT) LIMITED

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

MILLIECLARKE LIMITED

31 LE MAY AVENUE,LONDON,SE12 9SU

Number:08148880
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source