ALEX ANIMATION LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

28/07/2128 July 2021 Application to strike the company off the register

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN HAZEL NICHOL

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRISCILLA MARY BRIGG

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

05/07/175 July 2017 SAIL ADDRESS CHANGED FROM: C/O MUNSLOWS LLP 2ND FLOOR NEW PENDEREL HOUSE 283 -288 HIGH HOLBORN LONDON WC1V 7HP ENGLAND

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM C/O MUNSLOWS LLP NEW PENDEREL HOUSE 2ND FLOOR 283 288 HIGH HOLBORN LONDON WC1V 7HP

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/07/1622 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/10/1530 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

01/07/151 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/07/141 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 25 NEWMAN STREET LONDON W1T 1PN UNITED KINGDOM

View Document

10/07/1310 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/11/127 November 2012 PREVSHO FROM 30/06/2012 TO 31/01/2012

View Document

19/07/1219 July 2012 SAIL ADDRESS CHANGED FROM: C/O MUNSLOWS MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR ENGLAND

View Document

19/07/1219 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/07/1219 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY EMILY SCAIFE

View Document

05/07/115 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA SCHINASI

View Document

17/08/1017 August 2010 SECRETARY APPOINTED EMILY FRANCES SCAIFE

View Document

21/07/1021 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 SAIL ADDRESS CREATED

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH STEWART JASPER WELCHMAN / 01/01/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/08/0913 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0913 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0913 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 3RD FLOOR 25 NEWMAN STREET LONDON W1T 1PN

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/06/093 June 2009 SECRETARY APPOINTED ALEXANDRA ULLA SCHINASI

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH WELCHMAN / 19/03/2009

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY ELVA TARPEY

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATE, SECRETARY GRAHAM KENNETH URQUHART LOGGED FORM

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB

View Document

17/10/0817 October 2008 SECRETARY APPOINTED ELVA MARTINA TARPEY

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM URQUHART

View Document

14/07/0814 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 25 NEWMAN STREET LONDON W1T 1PN

View Document

23/06/0823 June 2008 SECRETARY APPOINTED GRAHAM KENNETH URQUHART

View Document

28/05/0828 May 2008 NC INC ALREADY ADJUSTED 29/06/07

View Document

28/05/0828 May 2008 GBP NC 1000/225000 29/06/2007

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY MH SECRETARIES LIMITED

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR MH DIRECTORS LIMITED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

21/06/0721 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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