ANIMAGI CIC
Company Documents
| Date | Description |
|---|---|
| 27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
| 11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
| 30/03/2330 March 2023 | Application to strike the company off the register |
| 22/02/2322 February 2023 | Registered office address changed from Animagi Cic, Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 1 Charlville Drive Calcot Reading RG31 7AU on 2023-02-22 |
| 20/02/2320 February 2023 | Director's details changed for Mr Anatol Borys Gawrzak on 2023-02-20 |
| 20/02/2320 February 2023 | Registered office address changed from 1 Charlville Drive Calcot Reading RG31 7AU England to Animagi Cic, Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-02-20 |
| 20/02/2320 February 2023 | Director's details changed for Mx Quincy Bastow on 2023-02-20 |
| 20/02/2320 February 2023 | Change of details for Mx Quincy Bastow as a person with significant control on 2023-02-20 |
| 20/02/2320 February 2023 | Director's details changed for Mr Benjamin James Pass on 2023-02-20 |
| 08/02/238 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 06/10/226 October 2022 | Director's details changed for Mx Quincy Bastow on 2022-10-06 |
| 06/10/226 October 2022 | Registered office address changed from Animagi Cic @ the Blagrave Arms 35 Blagrave Street Reading Berkshire RG1 1PW United Kingdom to 1 Charlville Drive Calcot Reading RG31 7AU on 2022-10-06 |
| 06/10/226 October 2022 | Change of details for Mx Quincy Bastow as a person with significant control on 2022-10-06 |
| 06/10/226 October 2022 | Director's details changed for Mr Anatol Borys Gawrzak on 2022-10-06 |
| 06/10/226 October 2022 | Director's details changed for Mr Benjamin James Pass on 2022-10-06 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 02/02/222 February 2022 | Change of details for Mx Quincy Bastow as a person with significant control on 2022-01-02 |
| 02/02/222 February 2022 | Director's details changed for Mr Anatol Borys Gawrzak on 2022-02-02 |
| 30/01/2230 January 2022 | Termination of appointment of Sean Joshua Bulley as a director on 2022-01-30 |
| 30/01/2230 January 2022 | Cessation of Sean Joshua Bulley as a person with significant control on 2022-01-30 |
| 09/11/219 November 2021 | Change of details for Mr Joshua Ian Bastow as a person with significant control on 2021-09-27 |
| 09/11/219 November 2021 | Director's details changed for Mr Joshua Ian Bastow on 2021-09-27 |
| 02/10/212 October 2021 | Notification of Sean Joshua Bulley as a person with significant control on 2021-08-28 |
| 28/09/2128 September 2021 | Appointment of Mr Sean Joshua Bulley as a director on 2021-09-28 |
| 20/07/2120 July 2021 | Total exemption full accounts made up to 2021-05-31 |
| 20/07/2120 July 2021 | Cessation of Sean Joshua Bulley as a person with significant control on 2021-07-20 |
| 20/07/2120 July 2021 | Termination of appointment of Sean Joshua Bulley as a director on 2021-07-20 |
| 25/06/2125 June 2021 | Registered office address changed from 1 Charlville Drive Calcot Reading Berkshire RG31 7AU England to Kemp House 152-160 City Road London EC1V 2NX on 2021-06-25 |
| 01/06/201 June 2020 | REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 1 CHARLVILLE DRIVE CALCOT READING RG31 7AU ENGLAND |
| 27/05/2027 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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