Advanced company searchLink opens in new window

ANANASHA LIMITED

Company number 08448791

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)
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
  • GBP 100
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
  • GBP 100
18 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted