-
ANIMACO LTD - Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
Company Information
- Company registration number
- 09488092
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Hjs Recovery (Uk) Ltd
- 12-14 Carlton Place
- Southampton
- Hampshire
- SO15 2EA Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-13
- Dissolved on
- 2021-09-10
- SIC/NACE
- 59120
Ownership
- Beneficial Owners
- Ms Kymberlee Jay
- Miss Kymberlee Jay
- Miss Kymberlee Jay
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2020-03-27
- Last Date: 2019-03-13
-
ANIMACO LTD Company Description
- ANIMACO LTD is a ltd registered in United Kingdom with the Company reg no 09488092. Its current trading status is "closed". It was registered 2015-03-13. It has declared SIC or NACE codes as "59120". The latest accounts are filed up to 2018-03-31.It can be contacted at Hjs Recovery (Uk) Ltd .
Get ANIMACO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Animaco Ltd - Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
Did you know? kompany provides original and official company documents for ANIMACO LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-12-18) - TM01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-16) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-10-08) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-10-08) - 600
-
resolution (2019-10-08) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-10) - AD01
-
confirmation-statement-with-no-updates (2019-04-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-09) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-17) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-21) - MR01
-
change-person-director-company-with-change-date (2017-06-08) - CH01
-
accounts-with-accounts-type-micro-entity (2017-05-18) - AA
-
confirmation-statement-with-updates (2017-04-25) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-25) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-14) - AA
-
capital-allotment-shares (2016-04-18) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-07) - AR01
keyboard_arrow_right 2015
-
incorporation-company (2015-03-13) - NEWINC