- Company Overview for ANJAPPAR LONDON LTD (08458550)
- Filing history for ANJAPPAR LONDON LTD (08458550)
- People for ANJAPPAR LONDON LTD (08458550)
- Charges for ANJAPPAR LONDON LTD (08458550)
- Insolvency for ANJAPPAR LONDON LTD (08458550)
- More for ANJAPPAR LONDON LTD (08458550)
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) |
---|---|---|---|
26 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2021 | L64.07 | Completion of winding up | |
17 Mar 2020 | COCOMP | Order of court to wind up | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
07 Dec 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
03 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Oct 2016 | MR04 | Satisfaction of charge 084585500001 in full | |
13 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
26 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
|
|
26 Sep 2015 | TM01 | Termination of appointment of Sylvia Chambers as a director on 11 September 2015 | |
26 Sep 2015 | TM01 | Termination of appointment of Sylvia Chambers as a director on 11 September 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
19 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
14 Nov 2013 | AD01 | Registered office address changed from 10 Marrilyne Avenue Enfield . London Middlesex EN3 6EG United Kingdom on 14 November 2013 | |
14 Nov 2013 | AP01 | Appointment of Mrs Sylvia Chambers as a director | |
11 Oct 2013 | MR01 | Registration of charge 084585500001 | |
19 Sep 2013 | AR01 | Annual return made up to 19 September 2013 with full list of shareholders | |
28 Jun 2013 | TM01 | Termination of appointment of Abdul Abdul Gani as a director |