Advanced company searchLink opens in new window

ANAMI HEALTHCARE LIMITED

Company number 05615206

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2018 DS01 Application to strike the company off the register
14 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
21 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2017 AP01 Appointment of Mr Abdullah Khizir as a director on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Jasdip Singh Hare as a director on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Xservices Limited as a director on 1 June 2017
01 Jun 2017 AD01 Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA England to 13 Fortis Green London N2 9JN on 1 June 2017
14 Jan 2017 AA Total exemption small company accounts made up to 31 December 2016
03 Jan 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
26 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
21 Jul 2016 AD01 Registered office address changed from Griffins Wood House Copped Hall Estate Epping Essex CM16 5HT to Roxburghe House 273-287 Regent Street London W1B 2HA on 21 July 2016
05 Jul 2016 AA Accounts for a small company made up to 30 September 2015
20 Oct 2015 MR04 Satisfaction of charge 1 in full
13 Oct 2015 AA Full accounts made up to 30 September 2014
21 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10
30 Sep 2014 TM01 Termination of appointment of Narinder Kaur Hare as a director on 31 August 2014
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
07 Jul 2014 AA Full accounts made up to 30 September 2013
07 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
13 Jun 2013 AA Full accounts made up to 30 September 2012