- Company Overview for BANANA CRISP LTD (07864133)
- Filing history for BANANA CRISP LTD (07864133)
- People for BANANA CRISP LTD (07864133)
- More for BANANA CRISP LTD (07864133)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2017 | CH01 | Director's details changed for Mr Matthew John Evans on 1 March 2017 | |
18 Sep 2017 | PSC04 | Change of details for Mr Matthew John Evans as a person with significant control on 6 April 2016 | |
18 Sep 2017 | AD01 | Registered office address changed from 41 Lower Richmond Road London SW15 1ET England to 103a Geraldine Road London SW18 2NJ on 18 September 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Oct 2016 | AD01 | Registered office address changed from Flat1 76 Cromford Road London SW18 1NY to 41 Lower Richmond Road London SW15 1ET on 24 October 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Mr Matthew Evans on 1 January 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Mar 2015 | CERTNM |
Company name changed bean and ground LTD\certificate issued on 04/03/15
|
|
15 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Jan 2014 | AD01 | Registered office address changed from 15a Iliffe Yard Walworth London SE17 3QA on 21 January 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Aug 2013 | AD01 | Registered office address changed from 77 East Road London N1 6AH United Kingdom on 12 August 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
12 Dec 2012 | CH01 | Director's details changed for Matthew Evans on 11 December 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of Oliver Bath as a director | |
11 Dec 2012 | TM01 | Termination of appointment of Tim Plumb as a director |