Advanced company searchLink opens in new window

BANAH UK LIMITED

Company number NI070926

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)
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2024 DS01 Application to strike the company off the register
28 Feb 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
28 Feb 2024 TM01 Termination of appointment of John Mcilvenna Blackstock as a director on 31 January 2023
13 Feb 2024 AA Accounts for a small company made up to 30 April 2023
05 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
01 Jan 2023 AA Accounts for a small company made up to 30 April 2022
03 Feb 2022 AA Accounts for a small company made up to 30 April 2021
18 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
25 Oct 2021 AD01 Registered office address changed from 1B Letterloan Road Macosquin Coleraine County Londonderry BT51 4PP to 2 2 Lisnamuck Road C/O Tobermore Concrete Products Ltd Tobermore BT45 5QF on 25 October 2021
22 Apr 2021 AA Accounts for a small company made up to 30 April 2020
10 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
21 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 April 2020
15 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Sep 2019 AP03 Appointment of Mr David George Henderson as a secretary on 8 July 2019
05 Sep 2019 TM02 Termination of appointment of Kenneth Blackstock as a secretary on 8 July 2019
30 Aug 2019 PSC01 Notification of David George Henderson as a person with significant control on 15 February 2019
30 Aug 2019 PSC07 Cessation of John Blackstock as a person with significant control on 15 February 2019
07 Feb 2019 CS01 Confirmation statement made on 1 January 2019 with updates
07 Feb 2019 PSC04 Change of details for Mr John Blackstock as a person with significant control on 28 September 2018
24 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
24 Jan 2019 PSC04 Change of details for Mr John Blackstock as a person with significant control on 28 September 2018
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates