This company is commonly known as Ant Usa Realisations Limited. The company was founded 24 years ago and was given the registration number 03884875. The firm's registered office is in LONDON. You can find them at 32 Dover Street, 3rd Floor, London, Greater London. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | ANT USA REALISATIONS LIMITED |
---|---|---|
Company Number | : | 03884875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1999 |
End of financial year | : | 30 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Dover Street, 3rd Floor, London, Greater London, United Kingdom, W1S 4NE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Dover Street, 3rd Floor, London, United Kingdom, W1S 4NE | Director | 31 August 2018 | Active |
261 Chapeltown Road, Turton, Bolton, BL7 0HQ | Secretary | 29 February 2000 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Secretary | 26 November 1999 | Active |
Pilot Works, Alfred Street, Bury, BL9 9EF | Director | 19 May 2010 | Active |
Little Fairway, 114 Chatsworth Road, Manchester, Manchester, M28 2NT | Director | 29 February 2000 | Active |
Northdown House, 11-21 Northdown Street, London, N1 9BN | Director | 16 April 2018 | Active |
Northdown House, 11-21 Northdown Street, London, England, N1 9BN | Director | 17 December 2010 | Active |
Northdown House, 11-21 Northdown Street, London, N1 9BN | Director | 27 December 2013 | Active |
Northdown House, 11-21 Northdown Street, London, N1 9BN | Director | 11 August 2014 | Active |
Apt 1701 Sovereign Point, 31 The Quays, Salford, M50 3AX | Director | 06 May 2006 | Active |
261 Chapeltown Road, Turton, Bolton, BL7 0HQ | Director | 29 February 2000 | Active |
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX | Corporate Director | 26 November 1999 | Active |
Antler Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Northdown House, 11-21 Northdown Street, London, England, N1 9BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-15 | Gazette | Gazette notice voluntary. | Download |
2021-04-29 | Dissolution | Dissolution application strike off company. | Download |
2020-10-06 | Change of name | Certificate change of name company. | Download |
2020-10-06 | Change of name | Change of name notice. | Download |
2020-09-16 | Resolution | Resolution. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Address | Change sail address company with old address new address. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-12-17 | Miscellaneous | Legacy. | Download |
2019-12-17 | Miscellaneous | Legacy. | Download |
2019-12-17 | Miscellaneous | Legacy. | Download |
2019-12-11 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-04-29 | Accounts | Accounts with accounts type full. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.