ANAICA LIMITED

6 Hayes Road, Bromley, BR2 9AA, Kent
StatusDISSOLVED
Company No.05153504
CategoryPrivate Limited Company
Incorporated15 Jun 2004
Age19 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution26 May 2020
Years3 years, 11 months, 21 days

SUMMARY

ANAICA LIMITED is an dissolved private limited company with number 05153504. It was incorporated 19 years, 11 months, 1 day ago, on 15 June 2004 and it was dissolved 3 years, 11 months, 21 days ago, on 26 May 2020. The company address is 6 Hayes Road, Bromley, BR2 9AA, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 26 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Old address: 85 Great Portland Street First Floor London W1W 7LT England

New address: 6 Hayes Road Bromley Kent BR2 9AA

Change date: 2019-05-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-24

Officer name: Mrs Radhika Chopra

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Radhika Chopra

Change date: 2018-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-25

Old address: 5 Parkside Road Northwood Middlesex HA6 3HL

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2015

Action Date: 10 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-10

Charge number: 051535040001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aman Chopra

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aman Chopra

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aman Chopra

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Radhika Chopra

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2011

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-13

Officer name: Radhika Chopra

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2011

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aman Chopra

Change date: 2010-06-13

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2011

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Aman Chopra

Change date: 2010-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2010

Action Date: 30 Dec 2010

Category: Address

Type: AD01

Old address: 22 the Crossways Wembley Middlesex HA9 9NG

Change date: 2010-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 08/07/04 from: 229 nether street london N3 1NT

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABIW PROPERTY LIMITED

5 URBAN ROAD,SALE,M33 7TG

Number:10288626
Status:ACTIVE
Category:Private Limited Company

GC OYSTER LTD

GRAND CENTRAL,LIVERPOOL,L1 2SF

Number:11418397
Status:ACTIVE
Category:Private Limited Company

HAI DIN ASSOCIATES LTD

HAI DIN ASSOCIATES LTD BERKELEY TOWNSEND HUNTER HOUSE,BRENTWOOD,CM15 8NL

Number:07854527
Status:ACTIVE
Category:Private Limited Company

HOISTABILITY LIMITED

WATERSMEET COTTAGE,TAUNTON,TA4 3HR

Number:10679928
Status:ACTIVE
Category:Private Limited Company

INSANITY MEDIA LTD

C/O WILLIAMSON & CROFT LLP,MANCHESTER,M2 4AH

Number:09851996
Status:ACTIVE
Category:Private Limited Company

THE ROBERTSON SLP

QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP

Number:SL003591
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source