- Company Overview for ANIMOTION ART LONDON LTD (08746454)
- Filing history for ANIMOTION ART LONDON LTD (08746454)
- People for ANIMOTION ART LONDON LTD (08746454)
- More for ANIMOTION ART LONDON LTD (08746454)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 08746454 - Companies House Default Address, Cardiff, CF14 8LH on 1 December 2023 | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2023 | DS01 | Application to strike the company off the register | |
06 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
26 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
08 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
29 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
19 Sep 2019 | AD01 | Registered office address changed from Rooney Nimmo Solicitors New Broad Street House 35 New Broad Street London EC2M 1NH England to 125 Old Broad Street Rooney Nimmo 8th Floor 125 Old Broad Street London EC2N 1AR on 19 September 2019 | |
30 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
02 Dec 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
02 Dec 2018 | AD01 | Registered office address changed from 7 Chepstow Road London W2 5BP United Kingdom to Rooney Nimmo Solicitors New Broad Street House 35 New Broad Street London EC2M 1NH on 2 December 2018 | |
25 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
29 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
28 Oct 2017 | AP03 | Appointment of Mrs Marilyn Annette Jeffcoat as a secretary on 24 October 2017 | |
27 Oct 2017 | TM02 | Termination of appointment of Chiene + Tait Llp as a secretary on 24 October 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from C/O the Projection Studio Ltd 13 Tarves Way Greenwich London SE10 9JP to 7 Chepstow Road London W2 5BP on 26 October 2017 | |
22 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
02 May 2017 | TM01 | Termination of appointment of John Ross Ashton as a director on 29 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Nov 2015 | AR01 | Annual return made up to 24 October 2015 no member list |