ANJANA BHOG SWEETS LIMITED

Unit 5 Peter James Business Centre Unit 5 Peter James Business Centre, Hayes, UB3 3NT, England
StatusDISSOLVED
Company No.10796080
CategoryPrivate Limited Company
Incorporated31 May 2017
Age6 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 7 months, 28 days

SUMMARY

ANJANA BHOG SWEETS LIMITED is an dissolved private limited company with number 10796080. It was incorporated 6 years, 11 months, 15 days ago, on 31 May 2017 and it was dissolved 4 years, 7 months, 28 days ago, on 17 September 2019. The company address is Unit 5 Peter James Business Centre Unit 5 Peter James Business Centre, Hayes, UB3 3NT, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Parmeshwari Devi

Change date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Parmeshwari Devi

Change date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-01

Psc name: Parmeshwari Devi

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Parmeshwari Devi

Appointment date: 2018-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-01

Psc name: Suresh Parmar

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suresh Parmar

Termination date: 2018-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Parmeshwari Devi

Cessation date: 2018-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

New address: Unit 5 Peter James Business Centre Pump Lane Hayes UB3 3NT

Old address: 97 Ealing Road Wembley HA0 4BN England

Change date: 2018-07-12

Documents

View document PDF

Resolution

Date: 19 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-11

Psc name: Suresh Parmar

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parmeshwari Devi

Termination date: 2018-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Suresh Parmar

Appointment date: 2018-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2017

Action Date: 08 Jul 2017

Category: Address

Type: AD01

Old address: 76 Marlborough Road Southall Middlesex UB2 5LP United Kingdom

New address: 97 Ealing Road Wembley HA0 4BN

Change date: 2017-07-08

Documents

View document PDF

Incorporation company

Date: 31 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYNDU FREE RANGE EGGS LIMITED

CROSS CHAMBERS, HIGH STREET,POWYS,SY16 2NY

Number:05645272
Status:ACTIVE
Category:Private Limited Company

COACH HOUSE INTERIORS LIMITED

C/O ELLIOT WOOLFE & ROSE,EDGWARE,HA8 7TT

Number:06716272
Status:ACTIVE
Category:Private Limited Company

HELICORP LIMITED

5 TABLEY COURT,ALTRINCHAM,WA14 1EZ

Number:03667741
Status:LIQUIDATION
Category:Private Limited Company

RESTFUL LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:08544487
Status:ACTIVE
Category:Private Limited Company

RYCOM VEHICLES LIMITED

2 PENMAN WAY,LEICESTER,LE19 1ST

Number:02788408
Status:ACTIVE
Category:Private Limited Company

THE INVICTA FILM PARTNERSHIP NO.6, LLP

99 KENTON ROAD,HARROW,HA3 0AN

Number:OC301153
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability 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