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)
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
  • GBP 999
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
  • GBP 999
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