- Company Overview for BANIJAY INTERNATIONAL LIMITED (08080956)
- Filing history for BANIJAY INTERNATIONAL LIMITED (08080956)
- People for BANIJAY INTERNATIONAL LIMITED (08080956)
- More for BANIJAY INTERNATIONAL LIMITED (08080956)
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
|
|
28 Apr 2017 | CAP-SS | Solvency Statement dated 26/04/17 | |
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |