ANTARES PARTNERS LTD

Register to unlock more data on OkredoRegister

ANTARES PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07718163

Incorporation date

26/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07718163 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2011)
dot icon20/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon21/01/2025
Registered office address changed to PO Box 4385, 07718163 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon26/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon28/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon03/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon26/05/2021
Registered office address changed from , C/O Nolton Consultants, 105 London Street, Office 5, Reading, Berkshire, RG1 4QA, England to PO Box Offic-2000 27 Old Gloucester Street Office 2000 London WC1N 3XX on 2021-05-26
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon20/11/2019
Resolutions
dot icon08/11/2019
Appointment of Ms Immacolata D'urso as a secretary on 2019-10-29
dot icon30/10/2019
Micro company accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon01/10/2018
Appointment of Ms Konradi Magdolna as a director on 2018-01-01
dot icon01/10/2018
Termination of appointment of Giuseppe Iazzetta as a director on 2017-12-31
dot icon01/10/2018
Termination of appointment of Rosa Capobianco as a director on 2017-12-31
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon09/08/2016
Registered office address changed from , 105 London Street, Office 5, Reading, Berkshire, RG1 4QA to PO Box Offic-2000 27 Old Gloucester Street Office 2000 London WC1N 3XX on 2016-08-09
dot icon22/12/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon12/12/2015
Compulsory strike-off action has been discontinued
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
First Gazette notice for compulsory strike-off
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-07-26
dot icon12/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-07-26
dot icon23/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon23/07/2014
Statement of capital following an allotment of shares on 2011-08-03
dot icon29/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon11/07/2013
Appointment of Mr Giuseppe Iazzetta as a director
dot icon04/07/2013
Appointment of Ms Rosa Capobianco as a director
dot icon04/07/2013
Termination of appointment of Giuseppe Iazzetta as a director
dot icon04/07/2013
Termination of appointment of Alfredo Cinquegrana as a secretary
dot icon02/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon25/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon26/07/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.11M
-
0.00
-
-
2022
0
1.11M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iazzetta, Giuseppe
Director
26/07/2011 - 26/06/2013
8
Iazzetta, Giuseppe
Director
26/07/2011 - 31/12/2017
8
Magdolna, Konradi
Director
01/01/2018 - Present
3
Capobianco, Rosa
Director
26/06/2013 - 31/12/2017
3
D'urso, Immacolata
Secretary
29/10/2019 - Present
-

Persons with Significant Control

1
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 ANTARES PARTNERS LTD

ANTARES PARTNERS LTD is an(a) Dissolved company incorporated on 26/07/2011 with the registered office located at 4385, 07718163 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 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 ANTARES PARTNERS LTD?

toggle

ANTARES PARTNERS LTD is currently Dissolved. It was registered on 26/07/2011 and dissolved on 20/05/2025.

Where is ANTARES PARTNERS LTD located?

toggle

ANTARES PARTNERS LTD is registered at 4385, 07718163 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ANTARES PARTNERS LTD do?

toggle

ANTARES PARTNERS LTD operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for ANTARES PARTNERS LTD?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via compulsory strike-off.