Advanced company searchLink opens in new window

ANIBOXX LTD

Company number 07614828

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)
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
20 May 2019 PSC01 Notification of Babajide Temitayo Johnson-Babatunde as a person with significant control on 1 December 2016
18 May 2019 DISS40 Compulsory strike-off action has been discontinued
15 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2018 AA Total exemption full accounts made up to 30 April 2017
31 Jul 2018 AD01 Registered office address changed from 5 Constable Crescent Tottenham London N15 4QZ England to 62 Lausanne Road Turnpike Lane London N8 0HP on 31 July 2018
12 May 2018 DISS40 Compulsory strike-off action has been discontinued
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2017 AA Total exemption full accounts made up to 30 April 2016
18 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2017 CS01 Confirmation statement made on 26 April 2017 with updates
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 AA Total exemption full accounts made up to 30 April 2015
30 Jan 2017 AD01 Registered office address changed from 60-64 Canterbury Street Gillingham Kent ME7 5UJ England to 5 Constable Crescent Tottenham London N15 4QZ on 30 January 2017
08 Dec 2016 TM01 Termination of appointment of Babatunde Temitope Omodara as a director on 25 November 2016
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
22 Jun 2016 AD01 Registered office address changed from The Leathermarket, Weston Street, London, the Leather Market Weston Street London SE1 3ER England to 60-64 Canterbury Street Gillingham Kent ME7 5UJ on 22 June 2016