ANP DALAL LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 Application to strike the company off the register

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

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

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

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

View Accounts

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

04/07/184 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

05/01/175 January 2017 SOLVENCY STATEMENT DATED 16/12/16

View Document

05/01/175 January 2017 REDUCE ISSUED CAPITAL 16/12/2016

View Document

05/01/175 January 2017 05/01/17 STATEMENT OF CAPITAL GBP 10000

View Document

05/01/175 January 2017 STATEMENT BY DIRECTORS

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 1ST FLOOR 11-14 GRAFTON STREET LONDON W1S 4EW

View Document

17/02/1617 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 SAIL ADDRESS CHANGED FROM: 2 HAMBLE COURT 149 HALING PARK ROAD CROYDON SURREY CR2 6FJ ENGLAND

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUP NIRMAL DALAL / 21/01/2016

View Document

20/05/1520 May 2015 REDUCE ISSUED CAPITAL 30/04/2015

View Document

20/05/1520 May 2015 20/05/15 STATEMENT OF CAPITAL GBP 30000

View Document

20/05/1520 May 2015 STATEMENT BY DIRECTORS

View Document

20/05/1520 May 2015 SOLVENCY STATEMENT DATED 30/04/15

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE AUSTEN

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUP NIRMAL DALAL / 16/04/2012

View Document

05/03/135 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/03/135 March 2013 SAIL ADDRESS CREATED

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE AUSTEN / 01/01/2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE AUSTEN / 04/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUP NIRMAL DALAL / 16/02/2010

View Document

12/10/0912 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 SECRETARY APPOINTED CHARLOTTE AUSTEN

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY BURJOR MISTRY

View Document

07/07/087 July 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

12/03/0812 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANUP DALAL / 16/02/2007

View Document

04/03/084 March 2008 COMPANY NAME CHANGED SKP DALAL LIMITED CERTIFICATE ISSUED ON 06/03/08

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: JJB LAW 51 WELBECK STREET LONDON W1A 4UA

View Document

16/02/0716 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information