ANUJ SHARMA1 LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
09/12/239 December 2023 | Certificate of change of name |
07/12/237 December 2023 | Appointment of Ms Riya Sharma as a director on 2023-12-07 |
07/12/237 December 2023 | Termination of appointment of Sachin Sharma Sharma as a director on 2023-12-07 |
07/12/237 December 2023 | Termination of appointment of Anuj Sharma as a director on 2023-12-07 |
04/12/234 December 2023 | Certificate of change of name |
04/12/234 December 2023 | Confirmation statement made on 2019-01-26 with no updates |
04/12/234 December 2023 | Confirmation statement made on 2020-01-26 with no updates |
04/12/234 December 2023 | Confirmation statement made on 2021-01-26 with no updates |
04/12/234 December 2023 | Confirmation statement made on 2022-01-26 with no updates |
04/12/234 December 2023 | Confirmation statement made on 2023-01-26 with no updates |
04/12/234 December 2023 | Confirmation statement made on 2018-01-26 with no updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2018-01-31 |
04/12/234 December 2023 | Total exemption full accounts made up to 2019-01-31 |
04/12/234 December 2023 | Total exemption full accounts made up to 2020-01-31 |
04/12/234 December 2023 | Total exemption full accounts made up to 2022-01-31 |
04/12/234 December 2023 | Total exemption full accounts made up to 2021-01-31 |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-01-31 |
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 |
04/12/234 December 2023 | Administrative restoration application |
02/11/172 November 2017 | REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 35 ST. MARGARETS BARKING ESSEX IG11 7JF UNITED KINGDOM |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
02/05/172 May 2017 | DISS40 (DISS40(SOAD)) |
29/04/1729 April 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
18/04/1718 April 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/05/1627 May 2016 | DIRECTOR APPOINTED MR SACHIN SHARMA SHARMA |
27/01/1627 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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