Advanced company searchLink opens in new window

GANAPATI LIMITED

Company number 08807827

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)
08 Nov 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2022 TM02 Termination of appointment of Sonya Vidiartkhi as a secretary on 1 February 2021
15 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2021 TM01 Termination of appointment of Juliet Ivory Adelstein as a director on 1 July 2021
25 Jan 2021 AD01 Registered office address changed from 1 Angel Court 15th Floor London EC2R 7HJ England to 6-8 Standard Place Rivington Street London 6-8 Standard Place Rivington Street London EC2A 3BE on 25 January 2021
21 Jan 2021 AA01 Previous accounting period extended from 31 January 2020 to 30 June 2020
07 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
16 Nov 2020 TM01 Termination of appointment of Nadia Anne Adelstein as a director on 16 November 2020
20 Oct 2020 PSC05 Change of details for Ippan Shadan Houjin Projects United as a person with significant control on 9 October 2020
07 Sep 2020 AD01 Registered office address changed from One Angel Court 15th Floor Throgmorton Street London EC2R 7HU England to 1 Angel Court 15th Floor London EC2R 7HJ on 7 September 2020
07 Sep 2020 AP03 Appointment of Miss Sonya Vidiartkhi as a secretary on 1 July 2020
06 Jul 2020 MAR Re-registration of Memorandum and Articles
06 Jul 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
06 Jul 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
06 Jul 2020 RR02 Re-registration from a public company to a private limited company
18 Jun 2020 TM01 Termination of appointment of Anthony Charles Drury as a director on 17 June 2020
01 Jun 2020 TM02 Termination of appointment of Michael Hudson as a secretary on 1 June 2020
19 Mar 2020 CH01 Director's details changed for Nadia Anne Adelstein on 1 March 2020
18 Mar 2020 CH01 Director's details changed for Hayato Terai on 1 March 2020
18 Mar 2020 CH01 Director's details changed for Miss Juliet Ivory Adelstein on 1 March 2020
12 Mar 2020 PSC02 Notification of Ippan Shadan Houjin Projects United as a person with significant control on 28 February 2020
12 Mar 2020 PSC04 Change of details for Ms Maiko Kinoshita as a person with significant control on 28 February 2020
12 Mar 2020 PSC07 Cessation of Hmls Inc as a person with significant control on 28 February 2020
11 Feb 2020 TM01 Termination of appointment of Yukio Ishihara as a director on 1 February 2020