ANTONI TRANSPORT LTD

78 Barclay Street, Leicester, LE3 0JA, England
StatusACTIVE
Company No.08962869
CategoryPrivate Limited Company
Incorporated27 Mar 2014
Age10 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

ANTONI TRANSPORT LTD is an active private limited company with number 08962869. It was incorporated 10 years, 2 months, 5 days ago, on 27 March 2014. The company address is 78 Barclay Street, Leicester, LE3 0JA, England.



Company Fillings

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Jun 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-29

Officer name: Mr Lukasz Wozniak

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Old address: 15 Oak Crescent Leicester LE3 3FL England

Change date: 2021-11-29

New address: 78 Barclay Street Leicester LE3 0JA

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lukasz Wozniak

Change date: 2021-04-27

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lukasz Wozniak

Change date: 2021-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

New address: 15 Oak Crescent Leicester LE3 3FL

Old address: 78 Barclay Street Leicester LE3 0JA England

Change date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

New address: 78 Barclay Street Leicester LE3 0JA

Old address: 70 Barry Drive Kirby Muxloe Leicester LE9 2HJ England

Change date: 2018-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

New address: 70 Barry Drive Kirby Muxloe Leicester LE9 2HJ

Old address: 11 Tyndale Street Leicester LE3 0QQ England

Change date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Change person director company with change date

Date: 07 May 2016

Action Date: 07 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lukasz Wozniak

Change date: 2016-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-30

Old address: 16 Central Avenue Northampton NN2 8DZ

New address: 11 Tyndale Street Leicester LE3 0QQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-12

Old address: 57 Hunter Street Northampton NN1 3QA United Kingdom

New address: 16 Central Avenue Northampton NN2 8DZ

Documents

View document PDF

Incorporation company

Date: 27 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELIC, NAILS, BEAUTY &INNER HEALTH LIMITED

ANGELIC 5A MARKET STREET,CHESTERFIELD,S45 9JE

Number:11728398
Status:ACTIVE
Category:Private Limited Company

CARO DESIGN LIMITED

NICHOLAS HOUSE,ENFIELD,EN1 3FG

Number:09959031
Status:ACTIVE
Category:Private Limited Company

CJK & ASSOCIATES LIMITED

THE BASEMENT GOODMAYES HOUSE,ILFORD,IG3 9UF

Number:10305890
Status:ACTIVE
Category:Private Limited Company

CROSSROADS STORES (MIDDLE RASEN) LIMITED

CROSSROADS STORES,MARKET RASEN,LN8 3JS

Number:04688008
Status:ACTIVE
Category:Private Limited Company

EXCELMASTERY LTD

11 CHERRYBROOK DRIVE,DERBY,DE21 2SH

Number:03586942
Status:ACTIVE
Category:Private Limited Company

KINTEC SYSTEMS LIMITED

1 TRINITY AVENUE,WESTCLIFF ON SEA,SS0 7PU

Number:02561435
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