Advanced company searchLink opens in new window

BANANAZ LIMITED

Company number 06394612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2012 SOAS(A) Voluntary strike-off action has been suspended
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2012 DS01 Application to strike the company off the register
12 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
Statement of capital on 2011-10-12
  • GBP 3
12 Oct 2011 CH01 Director's details changed for Ceri Levy on 9 October 2011
10 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Jul 2011 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT on 8 July 2011
12 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
27 Oct 2010 TM02 Termination of appointment of Steve Heaver as a secretary
17 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
15 Dec 2009 AR01 Annual return made up to 9 October 2009
27 Jul 2009 AA Accounts made up to 31 October 2008
12 Nov 2008 363a Return made up to 09/10/08; full list of members
28 Nov 2007 88(2)R Ad 09/10/07--------- £ si 2@1=2 £ ic 1/3
28 Nov 2007 288a New secretary appointed
28 Nov 2007 288a New director appointed
28 Nov 2007 288a New director appointed
28 Nov 2007 288a New director appointed
11 Oct 2007 288b Secretary resigned
11 Oct 2007 288b Director resigned
09 Oct 2007 NEWINC Incorporation