EX ANIMO LTD
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-01-14 with no updates |
| 10/02/2510 February 2025 | |
| 10/02/2510 February 2025 | |
| 10/02/2510 February 2025 | Registered office address changed to PO Box 4385, 15412128 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-10 |
| 10/02/2510 February 2025 | |
| 28/01/2528 January 2025 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 42 New Road Hythe Southampton Hampshire SO45 6BP on 2025-01-28 |
| 28/01/2528 January 2025 | Director's details changed for Mr Darren Vukasinovic on 2025-01-28 |
| 28/01/2528 January 2025 | Secretary's details changed for Mr Darren Vukasinovic on 2025-01-28 |
| 28/01/2528 January 2025 | Change of details for Mr Darren Vukasinovic as a person with significant control on 2025-01-28 |
| 27/03/2427 March 2024 | Termination of appointment of 1St Secretaries Limited as a secretary on 2024-03-01 |
| 24/01/2424 January 2024 | Appointment of 1St Secretaries Limited as a secretary on 2024-01-15 |
| 15/01/2415 January 2024 | Incorporation |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company