ANANTH STORE LTD

Company Documents

DateDescription
07/03/257 March 2025 Compulsory strike-off action has been suspended

View Document

07/03/257 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 Registered office address changed from 91-93 Berk Rd Liverpool L4 2QX England to 35 Faraday Street Liverpool L5 6PL on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Sharmela Anantharajah as a director on 2024-01-15

View Document

16/01/2416 January 2024 Cessation of Sharmela Anantharajah as a person with significant control on 2024-01-15

View Document

16/01/2416 January 2024 Notification of Vijeyapalan Vanniyasingam as a person with significant control on 2024-01-15

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

16/01/2416 January 2024 Appointment of Mr Vijeyapalan Vanniyasingam as a director on 2024-01-15

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Confirmation statement made on 2020-11-10 with no updates

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2021-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

25/05/2325 May 2023 Confirmation statement made on 2021-11-10 with no updates

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2020-03-31

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Registered office address changed from 52 Nelson Street London E1 2DE England to 91-93 Berk Rd Liverpool L4 2QX on 2022-10-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from 54 High Street Saffron Walden CB10 1EE England to 52 Nelson Street London E1 2DE on 2022-03-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 DISS REQUEST WITHDRAWN

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/05/209 May 2020 REGISTERED OFFICE CHANGED ON 09/05/2020 FROM 58 NELSON STREET LONDON E1 2DE ENGLAND

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

09/05/209 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1916 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/05/1914 May 2019 APPLICATION FOR STRIKING-OFF

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM C/O SHARMELA ANANTHARAJAH 91-93 BRECK ROAD ANFIELD LIVERPOOL L4 2QX ENGLAND

View Document

06/02/196 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

26/06/1826 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, NO UPDATES

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM UNIT 16 NBC BUSINESS CENTRE 58 NELSON STREET LONDON LONDON E1 2DE ENGLAND

View Document

28/09/1528 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company