ANTIDOTE CREATIONS LTD

09010189
29TH FLOOR 40 BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
20 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
20 Jan 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
31 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
15 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
14 Feb 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
10 Jun 2019 officers Termination of appointment of director (Martha Ellen Brass) 1 Buy now
31 Jan 2019 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
21 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Jan 2019 resolution Resolution 1 Buy now
11 Dec 2018 resolution Resolution 2 Buy now
11 Dec 2018 change-of-name Change Of Name Notice 2 Buy now
22 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2018 officers Change of particulars for director (Ms Laura Jones) 2 Buy now
24 Aug 2018 officers Change of particulars for director (Ms Leila Sarvenaz Dominique Monks) 2 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2018 accounts Annual Accounts 9 Buy now
24 Jan 2018 officers Appointment of director (Mr David Fisher) 2 Buy now
24 Jan 2018 officers Appointment of director (Ms Martha Ellen Brass) 2 Buy now
18 Dec 2017 officers Termination of appointment of director (Joanna Elizabeth Smith) 1 Buy now
31 Jul 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
10 Jul 2017 capital Return of Allotment of shares 4 Buy now
10 Jul 2017 resolution Resolution 46 Buy now
05 Jul 2017 mortgage Registration of a charge 26 Buy now
27 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2017 officers Appointment of director (Miss Joanna Elizabeth Smith) 2 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jan 2017 accounts Annual Accounts 8 Buy now
13 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2016 annual-return Annual Return 4 Buy now
20 Jan 2016 accounts Annual Accounts 2 Buy now
17 Nov 2015 mortgage Registration of a charge 37 Buy now
07 May 2015 annual-return Annual Return 4 Buy now
07 May 2015 officers Change of particulars for director (Ms Laura Jones) 2 Buy now
24 Apr 2014 incorporation Incorporation Company 32 Buy now