- Company Overview for RACING BANANAS LIMITED (06910573)
- Filing history for RACING BANANAS LIMITED (06910573)
- People for RACING BANANAS LIMITED (06910573)
- More for RACING BANANAS LIMITED (06910573)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
15 May 2017 | TM01 | Termination of appointment of William Mark Tristan Freer as a director on 15 May 2017 | |
15 May 2017 | AP01 | Appointment of Mr Robert Ward as a director on 15 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Katherine St George-Yorke as a director on 25 March 2016 | |
27 Feb 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 30 November 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
16 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | CH03 | Secretary's details changed for Mr William Mark Tristan Freer on 2 May 2014 | |
16 Jun 2014 | AD01 | Registered office address changed from C/O Tristan Freer Tavistock House Rodney Road Cheltenham Gloucestershire GL50 1HX England on 16 June 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Aug 2013 | TM01 | Termination of appointment of Robert Ward as a director | |
12 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
12 Jun 2013 | AD01 | Registered office address changed from Deep Meadows Roberts End, Hanley Swan Worcester WR8 0DL United Kingdom on 12 June 2013 | |
23 May 2013 | AP01 | Appointment of Mr Robert Ward as a director | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders |