ANTARES 2015-1 HOLDING LIMITED

35 Great St Helen'S, London, EC3A 6AP
StatusDISSOLVED
Company No.09304320
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution24 May 2016
Years8 years, 11 days

SUMMARY

ANTARES 2015-1 HOLDING LIMITED is an dissolved private limited company with number 09304320. It was incorporated 9 years, 6 months, 24 days ago, on 10 November 2014 and it was dissolved 8 years, 11 days ago, on 24 May 2016. The company address is 35 Great St Helen'S, London, EC3A 6AP.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Feb 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed epic (easdale) holding LIMITED\certificate issued on 03/03/15

Documents

View document PDF

Change of name notice

Date: 03 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sfm Corporate Services Limited

Appointment date: 2015-02-04

Documents

View document PDF

Change account reference date company current extended

Date: 19 Feb 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Address

Type: AD01

Old address: 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom

New address: 36 Great St Helen's London EC3A 6AP

Change date: 2015-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Pudge

Termination date: 2015-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-04

Officer name: Adrian Joseph Morris Levy

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-02-04

Officer name: Sfm Directors (No.2) Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-02-04

Officer name: Sfm Directors Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-04

Officer name: Dr John Paul Nowacki

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lavahill LIMITED\certificate issued on 04/02/15

Documents

View document PDF

Change of name notice

Date: 04 Feb 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENGINE RECORDS LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:03675791
Status:ACTIVE
Category:Private Limited Company

HERON PR LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11215716
Status:ACTIVE
Category:Private Limited Company

INTERCEPT TECHNOLOGY UK LIMITED

DRAYTON COURT,SOLIHULL,B90 4NG

Number:10697074
Status:ACTIVE
Category:Private Limited Company

PEMBERTON BUILDING SUPPLIES LIMITED

RICHMOND HILL,WIGAN,WN5 8AA

Number:01905043
Status:ACTIVE
Category:Private Limited Company

R.L. MOULTON & SON LIMITED

132 HIGHFIELD ROAD,LANCS,FY4 2HH

Number:00856175
Status:ACTIVE
Category:Private Limited Company

SYMETRICA LIMITED

ROMAN HOUSE 39 BOTLEY ROAD,SOUTHAMPTON,SO52 9AE

Number:04533319
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