- Company Overview for BANJOURE LIMITED (09335872)
- Filing history for BANJOURE LIMITED (09335872)
- People for BANJOURE LIMITED (09335872)
- More for BANJOURE LIMITED (09335872)
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) |
---|---|---|---|
05 Dec 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2021 | AA | Micro company accounts made up to 31 December 2019 | |
11 May 2021 | AD01 | Registered office address changed from 20 Norton House Roman Road London E2 0st England to 152-160 City Road London EC1V 2NX on 11 May 2021 | |
11 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
22 May 2020 | AP01 | Appointment of Mr Aminoor Rahman Mamoon as a director on 17 November 2018 | |
22 May 2020 | TM01 | Termination of appointment of Muhammad Imran Baig Mughal as a director on 17 November 2018 | |
22 May 2020 | AD01 | Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP England to 20 Norton House Roman Road London E2 0st on 22 May 2020 | |
18 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2019 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
18 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
25 Jan 2017 | AD01 | Registered office address changed from 41 First Floor Skyline Village Limeharbour England E14 9TS United Kingdom to Unit 2 Celtic Farm Road Rainham RM13 9GP on 25 January 2017 | |
29 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |