Advanced company searchLink opens in new window

ANIMO CORPORATE HOLDINGS LIMITED

Company number 05879268

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2017 DS01 Application to strike the company off the register
07 Aug 2017 CS01 Confirmation statement made on 18 June 2017 with updates
07 Aug 2017 PSC08 Notification of a person with significant control statement
21 Dec 2016 AP01 Appointment of Mr Jason Anthony Tabone as a director on 8 December 2016
21 Dec 2016 TM01 Termination of appointment of Paul Gary Maurice as a director on 8 December 2016
29 Sep 2016 CH01 Director's details changed for Miss Farzana Naheed on 29 September 2016
25 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 51,282
10 Dec 2015 CH01 Director's details changed for Mr Paul Gary Maurice on 2 September 2015
28 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
08 Aug 2015 CERTNM Company name changed hamble corporate holdings LIMITED\certificate issued on 08/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
10 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 51,282
19 Jun 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 51,282
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 51,282
29 May 2014 TM01 Termination of appointment of Mark Maurice as a director
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
18 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
25 Apr 2013 CH01 Director's details changed for Mr Mark Maurice on 25 April 2013
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Sep 2012 AD01 Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 11 September 2012
18 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders