Advanced company searchLink opens in new window

BANITA LIMITED

Company number 04577581

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2020 DS01 Application to strike the company off the register
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
25 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
28 Oct 2016 CS01 Confirmation statement made on 20 July 2016 with updates
18 Oct 2016 AD01 Registered office address changed from Flat 4, Walter Langley Court 14 Brunel Road London SE16 7HT United Kingdom to Flat 1 51 Silwood Street London SE16 2AW on 18 October 2016
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
24 May 2016 TM01 Termination of appointment of Aphrodite Kasibina Mwanje as a director on 16 May 2016
24 May 2016 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Flat 4, Walter Langley Court 14 Brunel Road London SE16 7HT on 24 May 2016
24 May 2016 AP01 Appointment of Miss Maija Naido as a director on 16 May 2016
26 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
11 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015
31 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
01 Apr 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014
26 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Aug 2013 CH01 Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013