ANJINI ELT LIMITED

Suite 1 Second Floor Everdene House Suite 1 Second Floor Everdene House, Bournemouth, BH7 7DU, England
StatusDISSOLVED
Company No.06999035
CategoryPrivate Limited Company
Incorporated24 Aug 2009
Age14 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 10 months, 19 days

SUMMARY

ANJINI ELT LIMITED is an dissolved private limited company with number 06999035. It was incorporated 14 years, 10 months, 18 days ago, on 24 August 2009 and it was dissolved 1 year, 10 months, 19 days ago, on 23 August 2022. The company address is Suite 1 Second Floor Everdene House Suite 1 Second Floor Everdene House, Bournemouth, BH7 7DU, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2022

Action Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2022

Action Date: 28 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-05-28

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-25

Psc name: Ms Aarti Anjini Nambiar

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-25

Psc name: Mr Glen Florent Stewart Evans

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-25

Psc name: Aarti Anjini

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-24

Psc name: Mr Glen Florent Stewart Evans

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-24

Officer name: Ms Aarti Anjini Nambiar

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Glen Florent Stewart Evans

Notification date: 2020-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-15

Officer name: Ms Aarti Anjini Nambiar

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Aarti Anjini

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Ms Aarti Anjini Nambiar

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aarti Anjini

Notification date: 2017-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-15

Old address: C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU

New address: Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carrington Accountancy

Termination date: 2016-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Change date: 2015-05-07

Old address: C/O Carrington Accountancy 107 Cheapside London EC2V 6DN

New address: C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 May 2015

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Carrington Accountancy

Appointment date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-17

Officer name: Ms Aarti Anjini Nambiar

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-17

Old address: 107 Cheapside London EC2V 6DN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-02

Old address: the Bridge 12-16 Clerkenwell Road London EC1M 5PQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Ms Aarti Anjini Nambiar

Documents

View document PDF

Incorporation company

Date: 24 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROCS UK LIMITED

WARWICK HOUSE FLOOR 3 64-65 COWCROSS STREET,LONDON,EC1M 6EG

Number:06032591
Status:ACTIVE
Category:Private Limited Company

GLENCAIRN HOLDINGS LIMITED

UNIT A, ALBERT STREET,OLDHAM,OL8 3QP

Number:03718132
Status:ACTIVE
Category:Private Limited Company

KERRY'S FITNESS LTD

251-253 WOOLTON ROAD,LIVERPOOL,L16 8NA

Number:08627573
Status:ACTIVE
Category:Private Limited Company

MILTON KEYNES MARINA LIMITED

PAPER MILL FARM BRAGENHAM SIDE,MILTON KEYNES,MK17 9DB

Number:07027708
Status:ACTIVE
Category:Private Limited Company

SIMPLY LB LIMITED

91 HUNTERS ROAD,CHESSINGTON,KT9 1RY

Number:08072470
Status:ACTIVE
Category:Private Limited Company

THE KNIGHT GROUP OF RUTHIN LTD

MELIN MEREDYDD MELIN MEREDYDD,RUTHIN,LL15 2UA

Number:11285960
Status:ACTIVE
Category:Private Limited Company

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