Advanced company searchLink opens in new window

ANANDA OF LONDON LIMITED

Company number 06736692

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2010 DS01 Application to strike the company off the register
28 Apr 2010 AA Accounts for a dormant company made up to 28 February 2009
09 Feb 2010 AA01 Previous accounting period shortened from 31 October 2009 to 28 February 2009
06 Jan 2010 AR01 Annual return made up to 29 October 2009 with full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1
29 Dec 2009 AP01 Appointment of Mr Franco Lumba as a director
29 Dec 2009 TM01 Termination of appointment of John Perilli as a director
29 Dec 2009 AD01 Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 29 December 2009
13 Feb 2009 MA Memorandum and Articles of Association
11 Feb 2009 288b Appointment Terminated Director robert wilson
11 Feb 2009 288b Appointment Terminated Director roger dyson
11 Feb 2009 288a Director appointed john henry perilli
11 Feb 2009 288a Director appointed robert christopher wilson
30 Jan 2009 CERTNM Company name changed hlw 377 LIMITED\certificate issued on 30/01/09
29 Oct 2008 NEWINC Incorporation