Advanced company searchLink opens in new window

ANM GLOBAL LTD

Company number 08161437

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2019 DS01 Application to strike the company off the register
28 Sep 2019 AA Accounts for a dormant company made up to 31 July 2019
09 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-05
06 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with updates
28 Sep 2018 AA Micro company accounts made up to 31 July 2018
02 Aug 2018 TM01 Termination of appointment of Bimalkumar Shah as a director on 1 August 2018
02 Aug 2018 AP01 Appointment of Mr Mohit Garg as a director on 1 August 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
29 Oct 2017 TM02 Termination of appointment of Mohit Garg as a secretary on 29 October 2017
28 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
23 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
30 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
31 May 2015 AP03 Appointment of Mr Mohit Garg as a secretary on 1 January 2015
29 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
29 Jun 2014 TM01 Termination of appointment of Neeha Bansal as a director
29 Jun 2014 AP01 Appointment of Mr Bimalkumar Shah as a director
14 Jan 2014 AD01 Registered office address changed from 7 Abercorn Commercial Centre Abercorn Commercial Centre Manor Farm Road Wembley Middlesex HA0 1AN England on 14 January 2014
28 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
21 Sep 2013 TM01 Termination of appointment of Priya Agarwal as a director
02 Sep 2013 AP01 Appointment of Miss Neeha Bansal as a director