- Company Overview for JEESAL AKMAN ANAFARTA HOLDINGS LIMITED (10397063)
- Filing history for JEESAL AKMAN ANAFARTA HOLDINGS LIMITED (10397063)
- People for JEESAL AKMAN ANAFARTA HOLDINGS LIMITED (10397063)
- More for JEESAL AKMAN ANAFARTA HOLDINGS LIMITED (10397063)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2020 | DS01 | Application to strike the company off the register | |
28 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
07 Feb 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
10 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
14 Aug 2017 | AD01 | Registered office address changed from 16-18 High Street Dereham NR19 1DX England to 16-18 High Street High Street Dereham NR19 1DR on 14 August 2017 | |
27 Jun 2017 | AP03 | Appointment of Miss Sami Carly Colk as a secretary on 27 June 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from Cawston Park Aylsham Road Cawston Norwich Norfolk NR10 4JD United Kingdom to 16-18 High Street Dereham NR19 1DX on 27 June 2017 | |
02 Nov 2016 | AA01 | Current accounting period shortened from 30 September 2017 to 31 March 2017 | |
05 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-27
|