Anpurna Ltd was registered on 15 January 2008 and has its registered office in Chelmsford, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There are 3 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATIL, Astrid Isabel | 28 February 2009 | 12 August 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KANDOLA, Kulvir Kaur | 12 August 2013 | - | 1 |
PATIL, Astrid Isabel | 28 February 2009 | 12 August 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 April 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 January 2018 | |
DS01 - Striking off application by a company | 09 January 2018 | |
CS01 - N/A | 11 February 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AD01 - Change of registered office address | 18 August 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AA01 - Change of accounting reference date | 26 November 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AUD - Auditor's letter of resignation | 13 May 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AP01 - Appointment of director | 02 September 2013 | |
AP03 - Appointment of secretary | 02 September 2013 | |
AD01 - Change of registered office address | 19 August 2013 | |
TM02 - Termination of appointment of secretary | 19 August 2013 | |
TM01 - Termination of appointment of director | 19 August 2013 | |
TM01 - Termination of appointment of director | 19 August 2013 | |
MR04 - N/A | 16 August 2013 | |
AA - Annual Accounts | 14 August 2013 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 July 2013 | |
SH01 - Return of Allotment of shares | 17 July 2013 | |
RP04 - N/A | 16 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2013 | |
MG01 - Particulars of a mortgage or charge | 23 March 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AD01 - Change of registered office address | 02 November 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 25 October 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 09 February 2012 | |
CH01 - Change of particulars for director | 09 February 2012 | |
CH03 - Change of particulars for secretary | 09 February 2012 | |
CH01 - Change of particulars for director | 09 February 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 20 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2011 | |
MG01 - Particulars of a mortgage or charge | 06 June 2011 | |
AA - Annual Accounts | 03 June 2011 | |
MG01 - Particulars of a mortgage or charge | 02 June 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA01 - Change of accounting reference date | 29 June 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
TM02 - Termination of appointment of secretary | 22 January 2010 | |
AP03 - Appointment of secretary | 22 January 2010 | |
AP01 - Appointment of director | 22 January 2010 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 December 2009 | |
SH01 - Return of Allotment of shares | 21 December 2009 | |
SH01 - Return of Allotment of shares | 21 December 2009 | |
AA - Annual Accounts | 05 September 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
363a - Annual Return | 23 January 2009 | |
225 - Change of Accounting Reference Date | 08 August 2008 | |
395 - Particulars of a mortgage or charge | 10 April 2008 | |
NEWINC - New incorporation documents | 15 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 March 2013 | Fully Satisfied |
N/A |
Debenture | 27 May 2011 | Fully Satisfied |
N/A |
Debenture | 30 March 2008 | Fully Satisfied |
N/A |