- Company Overview for ANANASHA LIMITED (08448791)
- Filing history for ANANASHA LIMITED (08448791)
- People for ANANASHA LIMITED (08448791)
- More for ANANASHA LIMITED (08448791)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
21 Apr 2015 | TM01 | Termination of appointment of Uwe Hugo Zach as a director on 30 March 2015 | |
31 Mar 2015 | AP01 | Appointment of Mr. Uwe Hugo Zach as a director on 20 March 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of Margarete Ott as a director on 26 February 2015 | |
13 Mar 2015 | AP04 | Appointment of Sl24 Ltd as a secretary on 26 February 2015 | |
13 Mar 2015 | TM02 | Termination of appointment of Monica Nirijana Cardinal as a secretary on 26 February 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from 68-70 Sandringham Road Flat 4 Southampton Hampshire SO18 1EL to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 13 March 2015 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-12
|
|
18 Mar 2013 | NEWINC |
Incorporation
|