- Company Overview for THE ANIMATION ART GALLERY LIMITED (03053255)
- Filing history for THE ANIMATION ART GALLERY LIMITED (03053255)
- People for THE ANIMATION ART GALLERY LIMITED (03053255)
- Charges for THE ANIMATION ART GALLERY LIMITED (03053255)
- Insolvency for THE ANIMATION ART GALLERY LIMITED (03053255)
- More for THE ANIMATION ART GALLERY LIMITED (03053255)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2011 | |
07 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 June 2011 | |
14 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 December 2010 | |
11 Jan 2011 | AD01 | Registered office address changed from C/O C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 11 January 2011 | |
06 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 June 2010 | |
08 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2009 | 287 | Registered office changed on 05/06/2009 from 17 orchard close bushey herts WD23 1LW | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from the movieum of london county hall riverside building westminster bridge road london SE1 7PB | |
01 May 2009 | 288b | Appointment Terminated Secretary terry boland | |
28 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from 13-14 great castle street london W1N 7AD | |
28 Oct 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
28 Oct 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
09 Jan 2007 | 395 | Particulars of mortgage/charge | |
28 Nov 2006 | AA | Total exemption small company accounts made up to 31 May 2005 | |
03 Aug 2006 | 363a | Return made up to 04/05/06; full list of members | |
10 Nov 2005 | AA | Total exemption small company accounts made up to 31 May 2004 | |
16 May 2005 | 363s | Return made up to 04/05/05; full list of members | |
04 Oct 2004 | 363s | Return made up to 04/05/04; full list of members | |
04 Oct 2004 | 288a | New secretary appointed | |
04 Oct 2004 | 288b | Secretary resigned |