Antsforever Ltd was formally closed on 2021-03-23.
Antsforever was a private limited company that was located at Suite 18 Equity Chamber,249, High Street North, Poole, BH15 1DX, UNITED KINGDOM. The company (formally started on 2018-03-27) was run by 1 director.
Director Svitlana O. who was appointed on 29 May 2018.
The company was categorised as "wholesale trade of motor vehicle parts and accessories" (45310).
As stated in the Companies House records, there was a name alteration on 2018-06-05, their previous name was The Best Tyres In Uk.
The last confirmation statement was sent on 2019-06-02 and last time the annual accounts were sent was on 31 March 2019.
Antsforever Ltd Address / Contact
Office Address
Suite 18 Equity Chamber,249
Office Address2
High Street North
Town
Poole
Post code
BH15 1DX
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11278186
Date of Incorporation
Tue, 27th Mar 2018
Date of Dissolution
Tue, 23rd Mar 2021
Industry
Wholesale trade of motor vehicle parts and accessories
End of financial Year
31st March
Company age
3 years old
Account next due date
Wed, 31st Mar 2021
Account last made up date
Sun, 31st Mar 2019
Next confirmation statement due date
Tue, 16th Jun 2020
Last confirmation statement dated
Sun, 2nd Jun 2019
Company staff
Svitlana O.
Position: Director
Appointed: 29 May 2018
Artur Z.
Position: Director
Appointed: 27 March 2018
Resigned: 29 May 2018
Slawomir Z.
Position: Director
Appointed: 27 March 2018
Resigned: 29 May 2018
People with significant control
Svitlana O.
Notified on
1 September 2019
Nature of control:
75,01-100% shares
Artur Z.
Notified on
27 March 2018
Ceased on
29 May 2018
Nature of control:
75,01-100% shares
Company previous names
The Best Tyres In Uk
June 5, 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-03-31
Balance Sheet
Net Assets Liabilities
100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
100
Number Shares Allotted
100
Par Value Share
1
Company filings
Filing category
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
gazette
Free Download
(1 page)
AA
Dormant company accounts made up to March 31, 2019
filed on: 27th, December 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates June 2, 2019
filed on: 28th, October 2019
confirmation statement
Free Download
(3 pages)
PSC01
Notification of a person with significant control September 1, 2019
filed on: 5th, September 2019
persons with significant control
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on June 5, 2018
filed on: 5th, June 2018
resolution
Free Download
(3 pages)
TM01
Director's appointment was terminated on May 29, 2018
filed on: 2nd, June 2018
officers
Free Download
(1 page)
AP01
On May 29, 2018 new director was appointed.
filed on: 2nd, June 2018
officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on May 29, 2018
filed on: 2nd, June 2018
officers
Free Download
(1 page)
CS01
Confirmation statement with updates June 2, 2018
filed on: 2nd, June 2018
confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control May 29, 2018
filed on: 2nd, June 2018
persons with significant control
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 27th, March 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.