Advanced company searchLink opens in new window

ANANTHA LIMITED

Company number 04981632

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-02
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012