- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |