- Company Overview for JARED BANNISTER LTD (05806067)
- Filing history for JARED BANNISTER LTD (05806067)
- People for JARED BANNISTER LTD (05806067)
- More for JARED BANNISTER LTD (05806067)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2021 | DS01 | Application to strike the company off the register | |
10 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
18 Nov 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mr Jared Bannister on 23 November 2019 | |
08 Jun 2020 | PSC04 | Change of details for Mr Jared Bannister as a person with significant control on 23 November 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
07 May 2019 | CH04 | Secretary's details changed for Helen Nicolas Accounting Solutions Limited on 6 May 2018 | |
02 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
03 May 2018 | PSC04 | Change of details for Mr Jared Bannister as a person with significant control on 27 April 2018 | |
03 May 2018 | CH01 | Director's details changed for Mr Jared Bannister on 24 April 2018 | |
31 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
19 Feb 2018 | CH04 | Secretary's details changed for Helen Nicolas Accounting Solutions Ltd on 1 November 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from Woodgate House, 2-8 Games Rd Cockfosters Barnet Herts EN4 9HN to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Jared Bannister on 30 June 2014 |