- Company Overview for ANANDA OF LONDON LIMITED (06736692)
- Filing history for ANANDA OF LONDON LIMITED (06736692)
- People for ANANDA OF LONDON LIMITED (06736692)
- More for ANANDA OF LONDON LIMITED (06736692)
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
|
|
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 |