Advanced company searchLink opens in new window

ANJALI'S BEAUTY LIMITED

Company number 06500812

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
14 Aug 2024 MR04 Satisfaction of charge 065008120003 in full
14 Aug 2024 MR04 Satisfaction of charge 065008120002 in full
14 Aug 2024 MR04 Satisfaction of charge 1 in full
01 Jun 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
12 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
14 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
04 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
28 Jun 2021 AD01 Registered office address changed from Amba House 2nd Floor Delson Suite, 15 College Road Harrow Middlesex HA1 1BA United Kingdom to Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW on 28 June 2021
10 May 2021 CH01 Director's details changed for Danny Jones on 10 May 2021
10 May 2021 PSC01 Notification of Danny Jones as a person with significant control on 8 May 2021
10 May 2021 PSC07 Cessation of Dimple Pandya as a person with significant control on 8 May 2021
10 May 2021 TM01 Termination of appointment of Dimple Pandya as a director on 8 May 2021
08 May 2021 AP01 Appointment of Danny Jones as a director on 8 May 2021
08 May 2021 AD01 Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA England to Amba House 2nd Floor Delson Suite, 15 College Road Harrow Middlesex HA1 1BA on 8 May 2021
08 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
26 Jun 2020 PSC01 Notification of Dimple Pandya as a person with significant control on 26 June 2020
26 Jun 2020 PSC07 Cessation of Anjali Samarth Chandra as a person with significant control on 26 June 2020