ANTARES 2015-1 PLC

35 Great St. Helen'S, London, EC3A 6AP
StatusDISSOLVED
Company No.09386529
CategoryPrivate Limited Company
Incorporated13 Jan 2015
Age9 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution24 May 2016
Years8 years, 11 days

SUMMARY

ANTARES 2015-1 PLC is an dissolved private limited company with number 09386529. It was incorporated 9 years, 4 months, 22 days ago, on 13 January 2015 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

Certificate change of name company

Date: 03 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed epic (easdale) PLC\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

Resolution

Date: 20 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current shortened

Date: 19 Feb 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

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

Change date: 2015-02-19

New address: 35 Great St. Helen's London EC3A 6AP

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

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

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

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: Adrian Joseph Morris Levy

Termination date: 2015-02-04

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

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

Officer name: Sfm Directors Limited

Appointment date: 2015-02-04

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 engcove PLC\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: 13 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDM PROPERTY REFURBISHMENT LTD

161 ELM GROVE,SOUTHSEA,PO5 1LU

Number:08554226
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOMEQUEST RENOVATION LTD

8 MARTINGALE CLOSE,CAMBRIDGE,CB4 3TA

Number:09372080
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL CODING LTD

SPRINGWOOD,WATERLOOVILLE,PO8 9BG

Number:08317384
Status:ACTIVE
Category:Private Limited Company

LIATH SERVICES 3 LTD

UNIT M1 THE CROFTS COMPLEX,ROTHERHAM,S60 2DN

Number:11725049
Status:ACTIVE
Category:Private Limited Company

PROPERTY DEVELOPMENT CENTER LTD

32 WILLOUGHBY ROAD,LONDON,N8 0JG

Number:11566462
Status:ACTIVE
Category:Private Limited Company

QUICK LIFT ACCESS LTD

1ST FLOOR,COSHAM,PO6 3AG

Number:07977285
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