ANUJ SHARMA1 LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

09/12/239 December 2023 Certificate of change of name

View Document

07/12/237 December 2023 Appointment of Ms Riya Sharma as a director on 2023-12-07

View Document

07/12/237 December 2023 Termination of appointment of Sachin Sharma Sharma as a director on 2023-12-07

View Document

07/12/237 December 2023 Termination of appointment of Anuj Sharma as a director on 2023-12-07

View Document

04/12/234 December 2023 Certificate of change of name

View Document

04/12/234 December 2023 Confirmation statement made on 2019-01-26 with no updates

View Document

04/12/234 December 2023 Confirmation statement made on 2020-01-26 with no updates

View Document

04/12/234 December 2023 Confirmation statement made on 2021-01-26 with no updates

View Document

04/12/234 December 2023 Confirmation statement made on 2022-01-26 with no updates

View Document

04/12/234 December 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

04/12/234 December 2023 Confirmation statement made on 2018-01-26 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2018-01-31

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2019-01-31

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2020-01-31

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2022-01-31

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2021-01-31

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/12/234 December 2023 Registered office address changed from 6 North Street Barking IG11 8AW England to 11 Norman Road Ilford IG1 2NH on 2023-12-04

View Document

04/12/234 December 2023 Administrative restoration application

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM
35 ST. MARGARETS
BARKING
ESSEX
IG11 7JF
UNITED KINGDOM

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/05/172 May 2017 DISS40 (DISS40(SOAD))

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/05/1627 May 2016 DIRECTOR APPOINTED MR SACHIN SHARMA SHARMA

View Document

27/01/1627 January 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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