Advanced company searchLink opens in new window

ANIMAL EXTRAS LTD

Company number 07534911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2018 DS01 Application to strike the company off the register
18 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
18 Feb 2018 TM01 Termination of appointment of Julia Asch as a director on 17 February 2018
21 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
29 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
29 Oct 2015 AD01 Registered office address changed from 20a Main Street Osgathorpe Loughborough Leicestershire LE12 9TA to The Lodge, Willows Farm Orton Road Warton Tamworth Staffordshire B79 0HS on 29 October 2015
20 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
20 Feb 2015 CH01 Director's details changed for Mrs Julia Hutchison on 31 July 2014
26 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
02 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
10 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
25 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
25 Feb 2013 CH01 Director's details changed for Mrs Julia Hutchison on 1 January 2013
21 Oct 2012 AA Accounts for a dormant company made up to 27 February 2012
23 Apr 2012 CERTNM Company name changed college of business & economics LTD\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20
  • NM01 ‐ Change of name by resolution
23 Apr 2012 AP01 Appointment of Mrs Julia Hutchison as a director
03 Apr 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Professor David Conrad Asch on 3 April 2012
09 Mar 2012 AD01 Registered office address changed from 9 Barnards Way Kibworth Harcourt Leicester Leicestershire LE8 0RS on 9 March 2012
18 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted