- Company Overview for ANAICA LIMITED (05153504)
- Filing history for ANAICA LIMITED (05153504)
- People for ANAICA LIMITED (05153504)
- Charges for ANAICA LIMITED (05153504)
- Insolvency for ANAICA LIMITED (05153504)
- More for ANAICA LIMITED (05153504)
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) |
---|---|---|---|
26 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2019 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 6 Hayes Road Bromley Kent BR2 9AA on 9 May 2019 | |
08 May 2019 | 600 | Appointment of a voluntary liquidator | |
08 May 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | LIQ02 | Statement of affairs | |
25 Jul 2018 | CH01 | Director's details changed for Mrs Radhika Chopra on 24 July 2018 | |
25 Jul 2018 | PSC04 | Change of details for Mrs Radhika Chopra as a person with significant control on 24 July 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from 5 Parkside Road Northwood Middlesex HA6 3HL to 85 Great Portland Street First Floor London W1W 7LT on 25 July 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
24 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
18 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
28 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
16 Apr 2015 | MR01 | Registration of charge 051535040001, created on 10 April 2015 | |
21 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
02 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
06 Mar 2012 | TM02 | Termination of appointment of Aman Chopra as a secretary | |
05 Mar 2012 | TM01 | Termination of appointment of Aman Chopra as a director |