- Company Overview for ANOMALY PICTURE LTD (08455866)
- Filing history for ANOMALY PICTURE LTD (08455866)
- People for ANOMALY PICTURE LTD (08455866)
- Charges for ANOMALY PICTURE LTD (08455866)
- More for ANOMALY PICTURE LTD (08455866)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2019 | DS01 | Application to strike the company off the register | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
20 Nov 2018 | AA | Micro company accounts made up to 20 February 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
20 Nov 2017 | AA | Micro company accounts made up to 20 February 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
20 Nov 2016 | AA | Total exemption small company accounts made up to 20 February 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 68 Clarendon Road London SW19 2DU to 42 Marford Road Wheathampstead St. Albans AL4 8AS on 3 October 2016 | |
25 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 20 February 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
12 Aug 2014 | AA | Total exemption full accounts made up to 20 February 2014 | |
12 Aug 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 20 February 2014 | |
23 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 68 Clarendon Road London SW19 2DU on 21 July 2014 | |
09 Dec 2013 | AA | Total exemption full accounts made up to 30 September 2013 | |
02 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 | |
26 Jun 2013 | MR04 | Satisfaction of charge 084558660001 in full | |
20 Jun 2013 | MR01 | Registration of charge 084558660003 |