- Company Overview for TT ANIMATION (WYN) LIMITED (07456861)
- Filing history for TT ANIMATION (WYN) LIMITED (07456861)
- People for TT ANIMATION (WYN) LIMITED (07456861)
- Charges for TT ANIMATION (WYN) LIMITED (07456861)
- More for TT ANIMATION (WYN) LIMITED (07456861)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2016 | DS01 | Application to strike the company off the register | |
15 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
17 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jul 2015 | TM01 | Termination of appointment of Joshua Adam Berger as a director on 20 July 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Michele Emanuele as a director on 31 March 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
16 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
08 Oct 2013 | AP01 | Appointment of Mr Thomas Hugh Creighton as a director | |
08 Oct 2013 | TM01 | Termination of appointment of Jonathan Burton as a director | |
11 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
06 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Aug 2012 | TM02 | Termination of appointment of Suzanne Shine as a secretary | |
04 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
19 Aug 2011 | CH01 | Director's details changed for Mr Joshua Adam Berger on 18 August 2011 | |
08 Jun 2011 | AP01 | Appointment of Mr Steven William Mertz as a director | |
08 Jun 2011 | TM02 | Termination of appointment of David Blaikley as a secretary | |
08 Jun 2011 | AP03 | Appointment of Suzanne Rosslynn Shine as a secretary | |
08 Jun 2011 | AP01 | Appointment of Mr Michele Emanuele as a director | |
01 Dec 2010 | NEWINC |
Incorporation
|