Advanced company searchLink opens in new window

ANAICA LIMITED

Company number 05153504

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-18
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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