Anjali's Beauty Ltd was established in 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHANDRA, Anjali Samarth | 01 May 2008 | 22 May 2020 | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 26 June 2020 | |
PSC07 - N/A | 26 June 2020 | |
TM01 - Termination of appointment of director | 22 May 2020 | |
CS01 - N/A | 22 May 2020 | |
AP01 - Appointment of director | 22 May 2020 | |
TM01 - Termination of appointment of director | 22 May 2020 | |
TM02 - Termination of appointment of secretary | 22 May 2020 | |
AD01 - Change of registered office address | 21 May 2020 | |
CS01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 30 November 2019 | |
PSC01 - N/A | 30 October 2019 | |
PSC07 - N/A | 30 October 2019 | |
AP01 - Appointment of director | 30 October 2019 | |
TM01 - Termination of appointment of director | 30 October 2019 | |
RESOLUTIONS - N/A | 28 August 2019 | |
CS01 - N/A | 04 February 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 26 March 2018 | |
CH01 - Change of particulars for director | 12 March 2018 | |
TM01 - Termination of appointment of director | 12 March 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 07 April 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 07 December 2015 | |
MR01 - N/A | 09 September 2015 | |
AR01 - Annual Return | 26 March 2015 | |
MR01 - N/A | 30 November 2014 | |
AA - Annual Accounts | 07 November 2014 | |
AP01 - Appointment of director | 09 July 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AD01 - Change of registered office address | 30 May 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 06 December 2012 | |
MG01 - Particulars of a mortgage or charge | 21 August 2012 | |
TM01 - Termination of appointment of director | 28 May 2012 | |
TM01 - Termination of appointment of director | 28 May 2012 | |
TM01 - Termination of appointment of director | 28 May 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AP01 - Appointment of director | 07 December 2011 | |
AA - Annual Accounts | 01 December 2011 | |
SH01 - Return of Allotment of shares | 30 November 2011 | |
AP01 - Appointment of director | 30 November 2011 | |
AP01 - Appointment of director | 30 November 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AA - Annual Accounts | 28 April 2010 | |
DISS40 - Notice of striking-off action discontinued | 20 April 2010 | |
AR01 - Annual Return | 19 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 March 2010 | |
287 - Change in situation or address of Registered Office | 28 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 April 2009 | |
363a - Annual Return | 16 March 2009 | |
288b - Notice of resignation of directors or secretaries | 16 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 July 2008 | |
288a - Notice of appointment of directors or secretaries | 24 July 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
287 - Change in situation or address of Registered Office | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
NEWINC - New incorporation documents | 12 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 August 2015 | Outstanding |
N/A |
A registered charge | 24 November 2014 | Outstanding |
N/A |
Legal charge | 13 August 2012 | Outstanding |
N/A |