Advanced company searchLink opens in new window

QUOTEBANANA LIMITED

Company number 06020126

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
01 Nov 2016 DS01 Application to strike the company off the register
28 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
16 May 2016 CH01 Director's details changed for Gillian Pritchard on 30 April 2016
13 May 2016 TM01 Termination of appointment of Robert James Scott as a director on 30 April 2016
12 May 2016 AP01 Appointment of Gillian Pritchard as a director on 30 April 2016
  • ANNOTATION Part Rectified The service address of the director on the AP01 was removed from the public register on 13/07/2016 as it was invalid or ineffective
25 Jan 2016 CH03 Secretary's details changed for Mrs Catherine Zawada on 21 January 2016
16 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
07 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Aug 2015 AP03 Appointment of Mrs Catherine Zawada as a secretary on 5 August 2015
26 Aug 2015 TM02 Termination of appointment of Taguma Ngondonga as a secretary on 5 August 2015
01 Apr 2015 CH01 Director's details changed for Mr Robert James Scott on 20 March 2015
06 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
22 Dec 2014 TM01 Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014
16 Dec 2014 AP01 Appointment of Mr Mark Falcon Millar as a director on 16 December 2014
06 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
10 Sep 2014 CH01 Director's details changed for Robert James Scott on 8 August 2014
06 Mar 2014 CH01 Director's details changed for Robert James Scott on 2 February 2014
20 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
12 Nov 2013 AP01 Appointment of Robert James Scott as a director
09 Oct 2013 TM01 Termination of appointment of Stuart Howard as a director
20 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
20 May 2013 AP01 Appointment of Andrew Kenneth Boland as a director