ANOUSHKA SOLUTIONS LTD

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Document

14/03/2314 March 2023 Application to strike the company off the register

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

28/03/2028 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN JOY TURNBULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

25/03/1825 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELLEN JOY TURNBULL / 07/03/2015

View Document

16/06/1516 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM MEADOW FARM BELL LANE SHIPLEY, HEANOR DE75 7JP ENGLAND

View Document

10/06/1410 June 2014 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