Advanced company searchLink opens in new window

ANANASHA INTERNATIONAL LIMITED

Company number 09527260

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2018 DS01 Application to strike the company off the register
23 Jul 2018 AA Micro company accounts made up to 31 March 2018
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
12 Aug 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
14 Oct 2015 AD01 Registered office address changed from 68-70 Sandringham Road Flat 4 Southampton SO18 1EL to 30a Bedford Place Southampton SO15 2DG on 14 October 2015
14 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 150
24 Sep 2015 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to 68-70 Sandringham Road Flat 4 Southampton SO18 1EL on 24 September 2015
24 Sep 2015 TM02 Termination of appointment of Sl24 Ltd. as a secretary on 24 September 2015
22 Sep 2015 AP01 Appointment of Mrs. Grete Christine Monika Cardinal as a director on 1 September 2015
01 Jul 2015 TM01 Termination of appointment of Uwe Hugo Zach as a director on 20 April 2015
07 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-07
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted