Advanced company searchLink opens in new window

ANJAPPAR LONDON LTD

Company number 08458550

Filter by category

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)
26 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2021 L64.07 Completion of winding up
17 Mar 2020 COCOMP Order of court to wind up
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
07 Dec 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
03 Jun 2017 AA Micro company accounts made up to 31 March 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Oct 2016 MR04 Satisfaction of charge 084585500001 in full
13 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
26 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
26 Sep 2015 TM01 Termination of appointment of Sylvia Chambers as a director on 11 September 2015
26 Sep 2015 TM01 Termination of appointment of Sylvia Chambers as a director on 11 September 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
19 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
14 Nov 2013 AD01 Registered office address changed from 10 Marrilyne Avenue Enfield . London Middlesex EN3 6EG United Kingdom on 14 November 2013
14 Nov 2013 AP01 Appointment of Mrs Sylvia Chambers as a director
11 Oct 2013 MR01 Registration of charge 084585500001
19 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
28 Jun 2013 TM01 Termination of appointment of Abdul Abdul Gani as a director