ANOUSHKA SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
15/03/2315 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
15/03/2315 March 2023 | Registered office address changed from 15 Midland Road Heanor Derbyshire DE75 7PN to Alders Farm Fenny Bentley Ashbourne DE6 1LA on 2023-03-15 |
14/03/2314 March 2023 | Application to strike the company off the register |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
28/03/2028 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN JOY TURNBULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
25/03/1825 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELLEN JOY TURNBULL / 07/03/2015 |
16/06/1516 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM MEADOW FARM BELL LANE SHIPLEY, HEANOR DE75 7JP ENGLAND |
10/06/1410 June 2014 | 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