- Company Overview for ANIME 3D LIMITED (09050979)
- Filing history for ANIME 3D LIMITED (09050979)
- People for ANIME 3D LIMITED (09050979)
- Insolvency for ANIME 3D LIMITED (09050979)
- More for ANIME 3D LIMITED (09050979)
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) |
---|---|---|---|
30 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2021 | |
05 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2020 | |
25 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2019 | |
08 Jun 2018 | AD01 | Registered office address changed from 24 Stirling Road Burley in Wharfedale Ilkley West Yorkshire LS29 7LH England to Poppleton and Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 8 June 2018 | |
05 Jun 2018 | LIQ02 | Statement of affairs | |
05 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
28 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Luke John Sienkiewicz on 7 October 2016 | |
07 Oct 2016 | CH03 | Secretary's details changed for Mrs Stephanie Sienkiewicz on 7 October 2016 | |
15 Jul 2016 | AD01 | Registered office address changed from 19 Lawn Avenue Burley in Wharfedale Ilkley LS29 7ET to 24 Stirling Road Burley in Wharfedale Ilkley West Yorkshire LS29 7LH on 15 July 2016 | |
19 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Jul 2015 | CH03 | Secretary's details changed for Stephanie Wloch on 10 July 2015 | |
19 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
21 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-21
|