- Company Overview for SHELLEY ANIMATION LIMITED (09411352)
- Filing history for SHELLEY ANIMATION LIMITED (09411352)
- People for SHELLEY ANIMATION LIMITED (09411352)
- More for SHELLEY ANIMATION LIMITED (09411352)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2020 | DS01 | Application to strike the company off the register | |
30 Jan 2020 | SH20 | Statement by Directors | |
30 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2020 | SH20 | Statement by Directors | |
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2019 | TM01 | Termination of appointment of Emmet O'neill as a director on 8 November 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Daniel Walters as a director on 8 November 2019 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
13 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Daniel Walters as a director on 1 April 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | AD03 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX | |
18 Mar 2016 | CH01 | Director's details changed for Mr Gavin James Harrison on 14 November 2015 | |
18 Mar 2016 | AD02 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX | |
16 Feb 2016 | AP01 | Appointment of Mr Emmet O'neill as a director on 1 April 2015 | |
14 Nov 2015 | AD01 | Registered office address changed from C/O Smith Pearman, Hurst House High Street Ripley Surrey GU23 6AY United Kingdom to 59-60 Grosvenor Street London W1K 3HZ on 14 November 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Mr Gavin James Harrison on 22 September 2015 | |
15 Jul 2015 | RESOLUTIONS |
Resolutions
|