Advanced company searchLink opens in new window

SACHIN ANAND INTERNATIONAL LIMITED

Company number 07273491

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)
28 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
20 Apr 2016 AD01 Registered office address changed from Unit 8, Dock Offices Surrey Quays Road London SE16 2XU to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 20 April 2016
20 Apr 2016 600 Appointment of a voluntary liquidator
20 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
20 Apr 2016 4.70 Declaration of solvency
14 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Mar 2016 AA01 Previous accounting period shortened from 30 June 2016 to 29 February 2016
04 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
04 Jun 2015 AD01 Registered office address changed from Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 4 June 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Jan 2015 AD01 Registered office address changed from 2 Queen Anne Terrace Sovereign Close London E1W 3HH to Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 26 January 2015
15 Jan 2015 TM02 Termination of appointment of Priyanka Anand Prakash as a secretary on 15 January 2015
15 Jan 2015 TM01 Termination of appointment of Priyanka Anand Prakash as a director on 15 January 2015
08 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
08 Jul 2014 CH03 Secretary's details changed for Mrs Priyanka Anand Prakash on 8 July 2014
08 Jul 2014 CH01 Director's details changed for Mrs Priyanka Anand Prakash on 8 July 2014
08 Jul 2014 CH01 Director's details changed for Mr Sachin Anand on 8 July 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Jul 2013 CH01 Director's details changed for Mrs Priyanka Anand Prakash on 22 July 2013
30 Jul 2013 CH01 Director's details changed for Mr Sachin Anand on 27 July 2013
24 Jul 2013 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 24 July 2013
05 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
05 Jun 2013 CH03 Secretary's details changed for Mrs Priyanka Anand on 14 February 2013