- Company Overview for ANANTHA LIMITED (04981632)
- Filing history for ANANTHA LIMITED (04981632)
- People for ANANTHA LIMITED (04981632)
- Charges for ANANTHA LIMITED (04981632)
- Insolvency for ANANTHA LIMITED (04981632)
- More for ANANTHA LIMITED (04981632)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2017 | LIQ02 | Statement of affairs | |
19 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2017 | AD01 | Registered office address changed from PO Box HA9 0PA Anantha Limited 13th Floor, York House Empire Way Wembley HA9 0PA England to Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 18 July 2017 | |
04 Jun 2017 | TM01 | Termination of appointment of a director | |
01 Jun 2017 | AD01 | Registered office address changed from Anantha Limited 14th Floor, York House Empire Way Wembley HA9 0PA England to PO Box HA9 0PA Anantha Limited 13th Floor, York House Empire Way Wembley HA9 0PA on 1 June 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Sridevi Aitha as a director on 16 May 2017 | |
01 Jun 2017 | TM02 | Termination of appointment of Sridevi Aitha as a secretary on 19 May 2017 | |
05 Apr 2017 | CH03 | Secretary's details changed for Mrs Sridevi Aitha on 23 March 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Mr Narahari Kumar Vuppala on 23 March 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Mrs Sridevi Aitha on 23 March 2017 | |
19 Feb 2017 | AD01 | Registered office address changed from 13th Floor York House Empire Way Wembley Middlesex HA9 0PA to Anantha Limited 14th Floor, York House Empire Way Wembley HA9 0PA on 19 February 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | CH01 | Director's details changed for Mr Narahari Kumar Vuppala on 1 April 2014 | |
02 Dec 2015 | CH03 | Secretary's details changed for Mrs Sridevi Aitha on 1 April 2014 | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Jan 2015 | AP01 | Appointment of Mrs Sridevi Aitha as a director on 1 December 2013 | |
10 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |