- Company Overview for ARNA BANANA LIMITED (06878012)
- Filing history for ARNA BANANA LIMITED (06878012)
- People for ARNA BANANA LIMITED (06878012)
- Charges for ARNA BANANA LIMITED (06878012)
- More for ARNA BANANA LIMITED (06878012)
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) |
---|---|---|---|
27 Feb 2018 | PSC07 | Cessation of Deborah Mercedes Hebel as a person with significant control on 31 March 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
28 Sep 2017 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 28 September 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
13 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
08 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Feb 2015 | CH01 | Director's details changed for Mr John Hebel on 2 February 2015 | |
08 Feb 2015 | CH01 | Director's details changed for Mrs Deborah Mercedes Hebel on 2 February 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
27 Feb 2014 | MR01 | Registration of charge 068780120001 | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Nov 2013 | AA01 | Previous accounting period extended from 30 April 2013 to 31 October 2013 | |
06 Nov 2013 | CH01 | Director's details changed for Mr John Hebel on 18 October 2013 | |
06 Nov 2013 | CH01 | Director's details changed for Mrs Deborah Mercedes Hebel on 18 October 2013 | |
07 Oct 2013 | CERTNM |
Company name changed arna trading LIMITED\certificate issued on 07/10/13
|
|
20 Sep 2013 | CERTNM |
Company name changed zebra amg LIMITED\certificate issued on 20/09/13
|
|
08 Aug 2013 | CERTNM |
Company name changed zebra aspect LIMITED\certificate issued on 08/08/13
|
|
06 Aug 2013 | TM01 | Termination of appointment of Anna Grupa as a director | |
06 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 6 August 2013
|