Advanced company searchLink opens in new window

BELFAST ANIMATION STUDIO LIMITED

Company number NI063817

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)
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
  • GBP 100
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
  • GBP 100
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