ANTAGRADE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANTAGRADE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12043641

Incorporation date

11/06/2019

Size

Full

Contacts

Registered address

Registered address

Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire SG1 2STCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2019)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/03/2023
Termination of appointment of James Robert Winnicott as a director on 2023-02-28
dot icon17/01/2023
First Gazette notice for voluntary strike-off
dot icon10/01/2023
Application to strike the company off the register
dot icon19/12/2022
Termination of appointment of Richard James Walker as a director on 2022-12-19
dot icon12/12/2022
Satisfaction of charge 120436410001 in full
dot icon22/09/2022
Appointment of Mrs Ilaria Evans as a secretary on 2022-09-15
dot icon22/09/2022
Termination of appointment of William James Cooper as a secretary on 2022-09-15
dot icon22/09/2022
Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 2022-09-15
dot icon15/09/2022
Appointment of Mr Christian Keen as a director on 2022-09-15
dot icon22/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon27/05/2022
Statement of capital on 2022-05-27
dot icon27/05/2022
Resolutions
dot icon25/05/2022
Statement by Directors
dot icon25/05/2022
Solvency Statement dated 17/05/22
dot icon25/05/2022
Resolutions
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon22/10/2021
Termination of appointment of Martin Geoffrey Beesley as a director on 2021-10-22
dot icon18/08/2021
Appointment of Mr Andrew Robert Findlay as a director on 2021-08-18
dot icon22/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon05/05/2021
Termination of appointment of Ian Robert Drover as a director on 2021-04-30
dot icon05/05/2021
Termination of appointment of Matthew William Strong as a director on 2021-04-30
dot icon17/04/2021
Full accounts made up to 2020-03-31
dot icon07/04/2021
Appointment of Mr Richard James Walker as a director on 2021-04-07
dot icon07/04/2021
Termination of appointment of James Neil Edwards as a director on 2021-04-07
dot icon22/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon24/03/2020
Registration of charge 120436410001, created on 2020-03-19
dot icon24/12/2019
Appointment of Mr William James Cooper as a secretary on 2019-12-23
dot icon23/12/2019
Termination of appointment of Ian Cusden as a secretary on 2019-12-23
dot icon18/12/2019
Resolutions
dot icon11/09/2019
Appointment of Mr Martin Geoffrey Beesley as a director on 2019-09-11
dot icon11/09/2019
Appointment of Mr James Michael Arnold as a director on 2019-09-11
dot icon11/09/2019
Appointment of Mr John Harold Davies as a director on 2019-09-11
dot icon20/08/2019
Appointment of Mr Ian Robert Drover as a director on 2019-06-26
dot icon12/07/2019
Resolutions
dot icon11/07/2019
Resolutions
dot icon10/07/2019
Cessation of Matthew William Strong as a person with significant control on 2019-06-26
dot icon10/07/2019
Notification of M Group Transport Limited as a person with significant control on 2019-06-26
dot icon10/07/2019
Cessation of Rebecca Ann Strong as a person with significant control on 2019-06-26
dot icon10/07/2019
Termination of appointment of Rebecca Ann Strong as a director on 2019-06-26
dot icon10/07/2019
Current accounting period shortened from 2020-06-30 to 2020-03-31
dot icon09/07/2019
Appointment of Mr James Robert Winnicott as a director on 2019-06-26
dot icon09/07/2019
Appointment of Mr James Neil Edwards as a director on 2019-06-26
dot icon09/07/2019
Termination of appointment of Rebecca Ann Strong as a secretary on 2019-06-26
dot icon09/07/2019
Registered office address changed from 8 Watch Lane Moston Sandbach CW11 3PD England to Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st on 2019-07-09
dot icon09/07/2019
Appointment of Ian Cusden as a secretary on 2019-06-26
dot icon01/07/2019
Change of details for Matthew William Strong as a person with significant control on 2019-06-26
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon17/06/2019
Secretary's details changed for Rebecca Ann Strng on 2019-06-11
dot icon11/06/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keen, Christian
Director
15/09/2022 - Present
273
Mr Richard James Walker
Director
07/04/2021 - 19/12/2022
7
Strong, Rebecca Ann
Secretary
11/06/2019 - 26/06/2019
-
Cusden, Ian
Secretary
26/06/2019 - 23/12/2019
-
Cooper, William James
Secretary
23/12/2019 - 15/09/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTAGRADE HOLDINGS LIMITED

ANTAGRADE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 11/06/2019 with the registered office located at Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire SG1 2ST. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTAGRADE HOLDINGS LIMITED?

toggle

ANTAGRADE HOLDINGS LIMITED is currently Dissolved. It was registered on 11/06/2019 and dissolved on 04/04/2023.

Where is ANTAGRADE HOLDINGS LIMITED located?

toggle

ANTAGRADE HOLDINGS LIMITED is registered at Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire SG1 2ST.

What does ANTAGRADE HOLDINGS LIMITED do?

toggle

ANTAGRADE HOLDINGS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ANTAGRADE HOLDINGS LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.