ANTIC PROPERTIES LIMITED
Status | LIQUIDATION |
Company No. | 07040462 |
Category | Private Limited Company |
Incorporated | 14 Oct 2009 |
Age | 14 years, 7 months, 16 days |
Jurisdiction | England 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
Liquidation compulsory appointment liquidator
Date: 28 Jun 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory removal of liquidator by court
Date: 24 Jun 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU14
Documents
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
Liquidation compulsory winding up progress report
Date: 09 Jul 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 03 Jun 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 11 Jun 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 18 Apr 2018
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Secretary of state release of liquidator
Documents
Liquidation compulsory removal of liquidator by court
Date: 15 Jan 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU14
Documents
Liquidation compulsory appointment liquidator
Date: 15 Jan 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation miscellaneous
Date: 27 Jun 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidators annual progress report to 30/03/2017
Documents
Liquidation miscellaneous
Date: 25 May 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 30/03/2016
Documents
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
Liquidation disclaimer notice
Date: 18 Sep 2015
Category: Insolvency
Type: F10.2
Documents
Liquidation miscellaneous
Date: 04 Jun 2015
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:re progress report 31/03/2014-30/03/2015
Documents
Liquidation disclaimer notice
Date: 30 May 2014
Category: Insolvency
Type: F10.2
Documents
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
Liquidation compulsory appointment liquidator
Date: 23 Apr 2014
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 25 May 2013
Category: Insolvency
Type: COCOMP
Documents
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
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
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
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
Legacy
Date: 16 Jul 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 16 Jul 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 17 Jan 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
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
Gazette filings brought up to date
Date: 19 Oct 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
Legacy
Date: 28 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
Legacy
Date: 19 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 18 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
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) |
THE COOPERAGE,LONDON,SE1 2LH
Number: | 02428214 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
STRON HOUSE, 100 PALL MALL,LONDON,SW1Y 5EA
Number: | 05728290 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLWELL FARM,FROME,BA11 3RH
Number: | 09753271 |
Status: | ACTIVE |
Category: | Private Limited Company |