Antelope Pub No 2 Limited

General information

Name:

Antelope Pub No 2 Ltd

Office Address:

6th Floor St Magnus House 3 Lower Thames Streetq EC3R 6HD London

Number: 08974699

Incorporation date: 2014-04-02

Dissolution date: 2022-06-21

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm called Antelope Pub No 2 was started on 2014-04-02 as a private limited company. This firm office was based in London on 6th Floor St Magnus House, 3 Lower Thames Streetq. The address post code is EC3R 6HD. The office reg. no. for Antelope Pub No 2 Limited was 08974699. Antelope Pub No 2 Limited had been in business for 8 years until 2022-06-21.

This business was administered by a single director: Maxwell A. who was leading it from 2015-10-28 to dissolution date on 2022-06-21.

The companies that controlled this firm were: Downing One Vct Plc had substantial control or influence over the company. This business could have been reached in London at St Magnus House, 3 Lower Thames Streetq, EC3R 6HD and was registered as a PSC under the registration number 03150868.

Financial data based on annual reports

Company staff

Maxwell A.

Role: Director

Appointed: 28 October 2015

Latest update: 15 April 2024

People with significant control

Downing One Vct Plc
Address: 6th Floor St Magnus House, 3 Lower Thames Streetq, London, EC3R 6HD, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Uk
Place registered Uk
Registration number 03150868
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 16 April 2022
Confirmation statement last made up date 02 April 2021
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-04-02
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 30 December 2015
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts 26 January 2018
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 26 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
8
Company Age

Similar companies nearby

Closest companies