ANTIC PROPERTIES LIMITED

10 Fleet Place, London, EC4M 7QS
StatusLIQUIDATION
Company No.07040462
CategoryPrivate Limited Company
Incorporated14 Oct 2009
Age14 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

ANTIC PROPERTIES LIMITED is an liquidation private limited company with number 07040462. It was incorporated 14 years, 7 months, 16 days ago, on 14 October 2009. The company address is 10 Fleet Place, London, EC4M 7QS.



Company Fillings

Liquidation compulsory winding up progress report

Date: 21 May 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 28 Jun 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 24 Jun 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Address

Type: AD01

New address: 10 Fleet Place London EC4M 7QS

Old address: Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

Change date: 2021-12-29

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 09 Jul 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 03 Jun 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 11 Jun 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 18 Apr 2018

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Secretary of state release of liquidator

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 15 Jan 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 15 Jan 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation miscellaneous

Date: 27 Jun 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 30/03/2017

Documents

View document PDF

Liquidation miscellaneous

Date: 25 May 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 30/03/2016

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-29

New address: Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

Old address: Kpmg Llp 10th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 Sep 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation miscellaneous

Date: 04 Jun 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:re progress report 31/03/2014-30/03/2015

Documents

View document PDF

Liquidation disclaimer notice

Date: 30 May 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-24

Old address: Jute House 1 Valmar Works London SE5 9NW United Kingdom

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 23 Apr 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 May 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony James Thomas

Change date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Jul 2012

Action Date: 09 Jul 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-07-09

Documents

View document PDF

Legacy

Date: 16 Jul 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 16 Jul 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 17 Jan 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Gazette notice compulsary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Anthony James Thomas

Documents

View document PDF

Legacy

Date: 28 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change account reference date company current extended

Date: 08 Apr 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-10-31

Documents

View document PDF

Legacy

Date: 19 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 18 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 14 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAST 106 LIMITED

THE BROADCAST CENTRE RDC HOUSE,NEWRY,BT35 6PH

Number:NI602378
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CFP SOFTWARE LIMITED

THE COOPERAGE,LONDON,SE1 2LH

Number:02428214
Status:ACTIVE
Category:Private Limited Company

ETHOS CONSTRUCTION LONDON LTD

83 HIGH STREET,CHESHAM,,HP5 1DE

Number:07705333
Status:ACTIVE
Category:Private Limited Company

ICT INTERNATIONAL COMMODITIES TRADING LP

BLUE SQUARE HOUSE,GLASGOW,G2 4JR

Number:SL032291
Status:ACTIVE
Category:Limited Partnership

LANGE INDUSTRIES LIMITED

STRON HOUSE, 100 PALL MALL,LONDON,SW1Y 5EA

Number:05728290
Status:ACTIVE
Category:Private Limited Company

SOPHIE'S GARDENS LIMITED

HOLWELL FARM,FROME,BA11 3RH

Number:09753271
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