- Company Overview for ANUJ SHARMA1 LTD (09973184)
- Filing history for ANUJ SHARMA1 LTD (09973184)
- People for ANUJ SHARMA1 LTD (09973184)
- More for ANUJ SHARMA1 LTD (09973184)
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) |
---|---|---|---|
09 Dec 2023 | CERTNM |
Company name changed 09973184 LTD\certificate issued on 09/12/23
|
|
07 Dec 2023 | AP01 | Appointment of Ms Riya Sharma as a director on 7 December 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of Anuj Sharma as a director on 7 December 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of Sachin Sharma Sharma as a director on 7 December 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from 6 North Street Barking IG11 8AW England to 11 Norman Road Ilford IG1 2NH on 4 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
04 Dec 2023 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
04 Dec 2023 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
04 Dec 2023 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
04 Dec 2023 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
04 Dec 2023 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 January 2018 | |
04 Dec 2023 | RT01 | Administrative restoration application | |
04 Dec 2023 | CERTNM |
Company name changed anuj sharma\certificate issued on 04/12/23
|
|
03 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2017 | AD01 | Registered office address changed from 35 st. Margarets Barking Essex IG11 7JF United Kingdom to 6 North Street Barking IG11 8AW on 2 November 2017 | |
26 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates |