FRANTISEK & ANTONIN LIMITED - HOOK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-04-07 View Report
Gazette. Gazette notice voluntary. 2020-01-21 View Report
Dissolution. Dissolution application strike off company. 2020-01-14 View Report
Confirmation statement. Statement with no updates. 2019-12-14 View Report
Confirmation statement. Statement with no updates. 2018-12-12 View Report
Accounts. Accounts type unaudited abridged. 2018-10-11 View Report
Confirmation statement. Statement with no updates. 2017-12-15 View Report
Accounts. Accounts type total exemption full. 2017-12-04 View Report
Address. Change date: 2017-09-13. Old address: 156 Cavendish Avenue London W13 0JW. New address: Ford House New Mill Lane Eversley Hook RG27 0RA. 2017-09-13 View Report
Accounts. Accounts type total exemption small. 2017-04-13 View Report
Confirmation statement. Statement with updates. 2017-02-03 View Report
Annual return. With made up date full list shareholders. 2016-02-19 View Report
Accounts. Accounts type total exemption small. 2016-01-04 View Report
Annual return. With made up date full list shareholders. 2015-01-22 View Report
Accounts. Accounts type total exemption small. 2015-01-15 View Report
Annual return. With made up date full list shareholders. 2014-02-13 View Report
Accounts. Accounts type total exemption small. 2013-11-15 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Accounts. Accounts type total exemption small. 2012-08-24 View Report
Annual return. With made up date full list shareholders. 2012-02-28 View Report
Accounts. Accounts type total exemption small. 2011-09-16 View Report
Accounts. Accounts type total exemption small. 2011-01-10 View Report
Annual return. With made up date full list shareholders. 2011-01-07 View Report
Annual return. With made up date full list shareholders. 2010-01-20 View Report
Officers. Change date: 2010-01-19. Officer name: Simon Thomas Marchant Elliott. 2010-01-19 View Report
Officers. Change date: 2010-01-19. Officer name: Sharon Louise Elliott. 2010-01-19 View Report
Accounts. Accounts type total exemption small. 2009-10-19 View Report
Annual return. Legacy. 2009-02-04 View Report
Accounts. Accounts type total exemption small. 2008-07-28 View Report
Annual return. Legacy. 2007-12-13 View Report
Accounts. Accounts type total exemption small. 2007-11-19 View Report
Annual return. Legacy. 2007-02-06 View Report
Accounts. Accounts type total exemption small. 2007-01-24 View Report
Address. Description: Registered office changed on 30/03/06 from: ford house new mill lane eversley hampshire RG27 0RA. 2006-03-30 View Report
Annual return. Legacy. 2006-02-17 View Report
Accounts. Accounts type total exemption small. 2005-10-20 View Report
Officers. Description: New secretary appointed;new director appointed. 2005-04-04 View Report
Officers. Description: New director appointed. 2005-04-04 View Report
Officers. Description: Secretary resigned;director resigned. 2005-04-04 View Report
Officers. Description: Director resigned. 2005-04-04 View Report
Address. Description: Registered office changed on 04/04/05 from: 2 all souls road ascot berkshire SL5 9EB. 2005-04-04 View Report
Annual return. Legacy. 2005-01-06 View Report
Accounts. Legacy. 2004-09-14 View Report
Capital. Description: Ad 12/12/03--------- £ si 98@1=98 £ ic 2/100. 2004-08-05 View Report
Officers. Description: New secretary appointed. 2004-08-04 View Report
Officers. Description: New director appointed. 2004-08-04 View Report
Address. Description: Registered office changed on 04/08/04 from: dale watering and co accountants force head gayle hawkes north yorkshire DL8 3RZ. 2004-08-04 View Report
Officers. Description: Director resigned. 2004-01-05 View Report
Address. Description: Registered office changed on 19/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN. 2003-12-19 View Report
Officers. Description: Secretary resigned. 2003-12-19 View Report