ANTRUM INVESTMENTS LIMITED

2 The Old Estate Yard High Street 2 The Old Estate Yard High Street, Wantage, OX12 8JY, Oxfordshire, England
StatusDISSOLVED
Company No.09040864
CategoryPrivate Limited Company
Incorporated15 May 2014
Age10 years, 1 month
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years3 months, 3 days

SUMMARY

ANTRUM INVESTMENTS LIMITED is an dissolved private limited company with number 09040864. It was incorporated 10 years, 1 month ago, on 15 May 2014 and it was dissolved 3 months, 3 days ago, on 12 March 2024. The company address is 2 The Old Estate Yard High Street 2 The Old Estate Yard High Street, Wantage, OX12 8JY, Oxfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Address

Type: AD01

Old address: 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England

Change date: 2022-10-31

New address: 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-15

Old address: The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England

New address: 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-06

Officer name: Mr Simon Henson

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Henson

Change date: 2018-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 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: 10 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 25 May 2016

Category: Address

Type: AD03

New address: 6 Newbury Street Wantage Oxfordshire OX12 8BS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Change sail address company with new address

Date: 24 May 2016

Category: Address

Type: AD02

New address: 6 Newbury Street Wantage Oxfordshire OX12 8BS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

New address: The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY

Old address: The Studio Downs Road Witney Oxfordshire OX29 0SY England

Change date: 2015-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

New address: The Studio Downs Road Witney Oxfordshire OX29 0SY

Change date: 2015-08-10

Old address: Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 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: 26 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jun 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Incorporation company

Date: 15 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIA EXCHANGE LIMITED

32 CHESTER STREET,LONDON,SW1X 7BL

Number:07671596
Status:ACTIVE
Category:Private Limited Company

BRAINY ENTERPRISES LTD

14 HOUNSFIELD LODGE,LONDON,SW20 0QE

Number:11876439
Status:ACTIVE
Category:Private Limited Company

CLICK NOTTINGHAM CIC

NOTTINGHAM VOLUNTARY ACTION CENTRE,NOTTINGHAM,NG1 3FB

Number:07784765
Status:ACTIVE
Category:Community Interest Company

DENNIS PETHERS MINISTRIES LTD

SUITE 3, THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY

Number:09329448
Status:ACTIVE
Category:Private Limited Company

R HOMAN CONSULTANCY LIMITED

UNIT 21 BELASIS COURT,BILLINGHAM,TS23 4AZ

Number:06176447
Status:ACTIVE
Category:Private Limited Company

SPUTNIK MUSIC LTD

39 CHISWICK VILLAGE,LONDON,W4 3BY

Number:08102043
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