Advanced company searchLink opens in new window

ANIME 3D LIMITED

Company number 09050979

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-17
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
  • GBP 100
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
  • GBP 100
21 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-21
  • GBP 100