- Company Overview for THE ANAND FOUNDATION LTD (08758695)
- Filing history for THE ANAND FOUNDATION LTD (08758695)
- People for THE ANAND FOUNDATION LTD (08758695)
- More for THE ANAND FOUNDATION LTD (08758695)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2019 | DS01 | Application to strike the company off the register | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 | Annual return made up to 1 January 2016 no member list | |
15 Mar 2016 | CH01 | Director's details changed for Dr Dhavendra Kumar on 1 December 2015 | |
15 Mar 2016 | AD01 | Registered office address changed from Eliseg House Druidstone Road Old St. Mellons Cardiff CF3 6XD to Clifton House Four Elms Road Cardiff CF24 1LE on 15 March 2016 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jul 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 March 2015 | |
19 Jan 2015 | AR01 | Annual return made up to 1 January 2015 no member list | |
22 Dec 2014 | TM02 | Termination of appointment of Dhavendra Kumar as a secretary on 1 December 2014 | |
17 Nov 2014 | AP03 | Appointment of Mr Gulshan Chawla as a secretary on 23 October 2014 | |
17 Nov 2014 | AP01 | Appointment of Mrs Anju Kumar as a director on 1 October 2014 | |
16 Nov 2014 | AD01 | Registered office address changed from Anand Bhawan 654 Manchester Road Crosspool Sheffield S10 5PU United Kingdom to Eliseg House Druidstone Road Old St. Mellons Cardiff CF3 6XD on 16 November 2014 | |
16 Nov 2014 | CH03 | Secretary's details changed for Dhavendra Kumar on 23 October 2014 | |
01 Nov 2013 | NEWINC | Incorporation |