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)
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2015 AD01 Registered office address changed from 31a Corsham St Corsham Street London N1 6DR to The Leathermarket, Weston Street, London, the Leather Market Weston Street London SE1 3ER on 21 October 2015
22 Sep 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
20 May 2015 MR01 Registration of charge 076148280002, created on 11 May 2015
10 May 2015 AP01 Appointment of Mr Babatunde Temitope Omodara as a director on 1 January 2015
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Oct 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Sep 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
18 Sep 2014 CH01 Director's details changed for Mr Babajide Temitayo Johnson-Babatunde on 28 March 2013
18 Sep 2014 AD01 Registered office address changed from Unit 36 88- 90 Hatton Garden London EC1N 8PG United Kingdom to 31a Corsham St Corsham Street London N1 6DR on 18 September 2014
31 Jan 2014 MR01 Registration of charge 076148280001
10 Sep 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
26 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
21 Jan 2013 AR01 Annual return made up to 26 April 2012 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Mr Babajide Temitayo Johnson-Babatunde on 19 January 2013
12 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2012 TM01 Termination of appointment of Babatunde Omodara as a director
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2012 AD01 Registered office address changed from Cottage 4B Town Hall Approach Tottenham Green Enterprise Centre London Please Choose N15 4RX England on 9 February 2012
14 Dec 2011 AP01 Appointment of Mr Babatunde Temitope Omodara as a director
14 Dec 2011 CH01 Director's details changed for Mr Babajide Johnson on 1 November 2011
26 Apr 2011 NEWINC Incorporation