Advanced company searchLink opens in new window

BANIJAY INTERNATIONAL LIMITED

Company number 08080956

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2017 DS01 Application to strike the company off the register
28 Apr 2017 SH20 Statement by Directors
28 Apr 2017 SH19 Statement of capital on 28 April 2017
  • GBP 1
28 Apr 2017 CAP-SS Solvency Statement dated 26/04/17
28 Apr 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5,492,937
26 Apr 2016 AD01 Registered office address changed from 24 st. John Street Clerkenwell London EC1M 4AY to Gloucester Building Kensington Village Avonmore Road London W14 8RF on 26 April 2016
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 5,492,937
10 Mar 2016 TM01 Termination of appointment of Emmanuelle Namiech as a director on 29 February 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
06 May 2015 TM01 Termination of appointment of Francois De Brugada as a director on 1 April 2015
06 May 2015 AP01 Appointment of Mr Marco Bassetti as a director on 1 April 2015
24 Nov 2014 AP01 Appointment of Mrs Emmanuelle Namiech as a director on 15 October 2014
24 Nov 2014 TM01 Termination of appointment of Karoline Briand Spodsberg as a director on 15 October 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
01 Apr 2014 AD01 Registered office address changed from 1 Sekforde Street London EC1R 0BE United Kingdom on 1 April 2014
07 Oct 2013 AA Full accounts made up to 31 December 2012
01 Aug 2013 AD01 Registered office address changed from 359 Goswell Road London EC1V 7JL on 1 August 2013
08 Jul 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
08 Jul 2013 CH01 Director's details changed for Francois De Brugada on 23 May 2013