ANANDBABU LIMITED
Status | DISSOLVED |
Company No. | 08461262 |
Category | Private Limited Company |
Incorporated | 25 Mar 2013 |
Age | 11 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 2 years, 1 day |
SUMMARY
ANANDBABU LIMITED is an dissolved private limited company with number 08461262. It was incorporated 11 years, 2 months, 21 days ago, on 25 March 2013 and it was dissolved 2 years, 1 day ago, on 14 June 2022. The company address is 2 Berkley Court, Spalding, PE11 1AL, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Move registers to sail company with new address
Date: 27 Mar 2019
Category: Address
Type: AD03
New address: Clint Mill Cornmarket Penrith CA11 7HW
Documents
Change sail address company with new address
Date: 26 Mar 2019
Category: Address
Type: AD02
New address: Clint Mill Cornmarket Penrith CA11 7HW
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Cessation of a person with significant control
Date: 01 Mar 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-15
Psc name: Janarthanam Anand Babu
Documents
Notification of a person with significant control
Date: 01 Mar 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-15
Psc name: Premamani Anand Babu
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-09
Old address: , 2 Berkley Court, Spalding, Lincolnshire, PE11 1AL
New address: 2 Berkley Court Spalding PE11 1AL
Documents
Change person director company with change date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-09
Officer name: Dr Janarthanam Anand Babu
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 11 Aug 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Change person director company with change date
Date: 10 Aug 2015
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Janarthanam Anand Babu
Change date: 2013-03-25
Documents
Gazette filings brought up to date
Date: 14 Apr 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Some Companies
FLAT 1,LONDON,SW5 0AQ
Number: | 06996948 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WINDSOR END,,HP9 2JN
Number: | 03501293 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARKET SQUARE,LUTON,LU1 5RD
Number: | 04987933 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MONOUX ROAD,BEDFORD,MK43 9JR
Number: | 09010546 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEGRO (NELSON TRADE PARK) LIMITED
CUNARD HOUSE,LONDON,SW1Y 4LR
Number: | 10426293 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 MOMUS BOULEVARD,WEST MIDLANDS, COVENTRY,CV2 5NB
Number: | 11191286 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |