Advanced company searchLink opens in new window

ANPURNA LIMITED

Company number 06474033

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2018 DS01 Application to strike the company off the register
11 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 52
06 Jan 2016 AA Full accounts made up to 31 March 2015
18 Aug 2015 AD01 Registered office address changed from 32 st David's Drive Wentworth Gate Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015
10 Mar 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 52
13 Jan 2015 AA Full accounts made up to 31 March 2014
26 Nov 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014
05 Jun 2014 AA Group of companies' accounts made up to 31 August 2013
13 May 2014 AUD Auditor's resignation
24 Apr 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 52
02 Sep 2013 AP01 Appointment of Mr Surinderjit Singh Kandola as a director
02 Sep 2013 AP03 Appointment of Kulvir Kaur Kandola as a secretary
19 Aug 2013 AD01 Registered office address changed from Unit 11 Basepoint Business Centre Andersons Road Southampton SO14 5FE United Kingdom on 19 August 2013
19 Aug 2013 TM02 Termination of appointment of Astrid Patil as a secretary
19 Aug 2013 TM01 Termination of appointment of Astrid Patil as a director
19 Aug 2013 TM01 Termination of appointment of Anil Patil as a director
16 Aug 2013 MR04 Satisfaction of charge 3 in full
14 Aug 2013 AA Group of companies' accounts made up to 31 August 2012
17 Jul 2013 88(3) Particulars of contract relating to shares
17 Jul 2013 SH01 Statement of capital following an allotment of shares on 3 August 2009
  • GBP 60
16 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 January 2013