- 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) |
---|---|---|---|
30 Nov 2014 | MR01 | Registration of charge 065008120002, created on 24 November 2014 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 Jul 2014 | AP01 | Appointment of Dimple Pandya as a director | |
21 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
30 May 2013 | AD01 | Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU Uk on 30 May 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
21 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 May 2012 | TM01 | Termination of appointment of Hemant Desai as a director | |
28 May 2012 | TM01 | Termination of appointment of Panna Desai as a director | |
28 May 2012 | TM01 | Termination of appointment of Roshni Desai as a director | |
11 Apr 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
07 Dec 2011 | AP01 | Appointment of Miss Roshni Desai as a director | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
30 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 21 November 2011
|
|
30 Nov 2011 | AP01 | Appointment of Panna Hemant Desai as a director | |
30 Nov 2011 | AP01 | Appointment of Hemant Chandubhai Desai as a director | |
04 May 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
20 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
16 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2009 | 287 | Registered office changed on 28/08/2009 from 60 burns way hounslow middlesex TW5 9BA |