- Company Overview for ANJALI'S BEAUTY LIMITED (06500812)
- Filing history for ANJALI'S BEAUTY LIMITED (06500812)
- People for ANJALI'S BEAUTY LIMITED (06500812)
- Charges for ANJALI'S BEAUTY LIMITED (06500812)
- More for ANJALI'S BEAUTY LIMITED (06500812)
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 |