Advanced company searchLink opens in new window

BANONYMOUS LTD

Company number 12916402

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)
29 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 27 June 2024
16 Aug 2024 LIQ10 Removal of liquidator by court order
16 Aug 2024 600 Appointment of a voluntary liquidator
11 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-28
12 Jul 2023 AD01 Registered office address changed from Global House Salisbury Road Downton Salisbury Wiltshire SP5 3JJ United Kingdom to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 12 July 2023
12 Jul 2023 600 Appointment of a voluntary liquidator
11 Jul 2023 LIQ02 Statement of affairs
15 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
01 Mar 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 January 2022
22 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
07 Oct 2020 PSC01 Notification of Stephen Gordon Mcgill as a person with significant control on 30 September 2020
07 Oct 2020 PSC01 Notification of Sean Christopher Sweeney as a person with significant control on 30 September 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
07 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 7 October 2020
06 Oct 2020 AP01 Appointment of Mr. Sean Christopher Sweeney as a director on 30 September 2020
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 100
06 Oct 2020 AP01 Appointment of Mr Stephen Gordon Mcgill as a director on 30 September 2020
01 Oct 2020 TM01 Termination of appointment of Michael Duke as a director on 30 September 2020
30 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-30
  • GBP 1