- Company Overview for ANIBOXX LTD (07614828)
- Filing history for ANIBOXX LTD (07614828)
- People for ANIBOXX LTD (07614828)
- Charges for ANIBOXX LTD (07614828)
- More for ANIBOXX LTD (07614828)
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
|
|
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 |