Advanced company searchLink opens in new window

JARED BANNISTER LTD

Company number 05806067

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2021 DS01 Application to strike the company off the register
10 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
18 Nov 2020 AA Accounts for a dormant company made up to 31 May 2020
08 Jun 2020 CH01 Director's details changed for Mr Jared Bannister on 23 November 2019
08 Jun 2020 PSC04 Change of details for Mr Jared Bannister as a person with significant control on 23 November 2019
11 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
29 Oct 2019 AA Accounts for a dormant company made up to 31 May 2019
07 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
07 May 2019 CH04 Secretary's details changed for Helen Nicolas Accounting Solutions Limited on 6 May 2018
02 Aug 2018 AA Micro company accounts made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
03 May 2018 PSC04 Change of details for Mr Jared Bannister as a person with significant control on 27 April 2018
03 May 2018 CH01 Director's details changed for Mr Jared Bannister on 24 April 2018
31 Mar 2018 AA Micro company accounts made up to 31 May 2017
19 Feb 2018 CH04 Secretary's details changed for Helen Nicolas Accounting Solutions Ltd on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from Woodgate House, 2-8 Games Rd Cockfosters Barnet Herts EN4 9HN to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017
09 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
22 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Sep 2014 CH01 Director's details changed for Jared Bannister on 30 June 2014