- Company Overview for ANIMO AGENCY LIMITED (07717218)
- Filing history for ANIMO AGENCY LIMITED (07717218)
- People for ANIMO AGENCY LIMITED (07717218)
- Charges for ANIMO AGENCY LIMITED (07717218)
- More for ANIMO AGENCY LIMITED (07717218)
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) |
---|---|---|---|
01 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | TM01 | Termination of appointment of Hugo Brailsford as a director on 24 July 2015 | |
18 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2015 | DS01 | Application to strike the company off the register | |
27 Jul 2015 | AP01 | Appointment of Mr Paul Gordon Bath as a director on 24 July 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
30 Oct 2014 | MR01 | Registration of charge 077172180001, created on 29 October 2014 | |
31 Aug 2014 | AUD | Auditor's resignation | |
22 Aug 2014 | MISC | Section 519 | |
25 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
07 Jul 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 January 2015 | |
26 Mar 2014 | AP01 | Appointment of Mr Peter Jonathan Harris as a director | |
30 Jan 2014 | AA | Full accounts made up to 31 July 2013 | |
13 Jan 2014 | TM01 | Termination of appointment of David Dewhurst as a director | |
31 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
08 Feb 2013 | AA | Full accounts made up to 31 July 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
25 Jul 2011 | NEWINC | Incorporation |