- Company Overview for BELFAST ANIMATION STUDIO LIMITED (NI063817)
- Filing history for BELFAST ANIMATION STUDIO LIMITED (NI063817)
- People for BELFAST ANIMATION STUDIO LIMITED (NI063817)
- Charges for BELFAST ANIMATION STUDIO LIMITED (NI063817)
- More for BELFAST ANIMATION STUDIO LIMITED (NI063817)
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) |
---|---|---|---|
02 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2015 | DS01 | Application to strike the company off the register | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 May 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
02 May 2013 | AD01 | Registered office address changed from 16 Ormeau Business Park 8 Cromac Avenue Belfast Co. Antrim BT7 2JA Northern Ireland on 2 May 2013 | |
28 Jun 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
01 Jun 2012 | AD01 | Registered office address changed from 86 Botanic Avenue Belfast BT7 1JR on 1 June 2012 | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
31 May 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
20 Jul 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
19 Jul 2010 | TM01 | Termination of appointment of Anthony Atkins as a director | |
19 Jul 2010 | AP01 | Appointment of Mrs Elizabeth Gamble Lavery as a director | |
27 May 2010 | SH01 |
Statement of capital following an allotment of shares on 31 August 2009
|
|
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
16 Jun 2009 | AC(NI) | 31/08/08 annual accts | |
28 Apr 2009 | 296(NI) | Change of dirs/sec | |
21 Apr 2009 | 371SR(NI) | 26/03/09 | |
01 Apr 2009 | 296(NI) | Change of dirs/sec | |
04 Feb 2009 | 233(NI) | Change of ARD | |
15 Apr 2008 | 371S(NI) | 26/03/08 annual return shuttle | |
10 Apr 2008 | 296(NI) | Change of dirs/sec |